Based in Watford, Destiny Christian Centre Ministries was established in 2012, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this company are Anekwe, Ruth, Jimoh, Surajudeen Olayiwola, Okeowo, Olufunmilayo, Anekwe, Jerome Obumnaeme Ubabike, Dr, Anekwe, Jerome Obumnaeme Ubabike, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANEKWE, Ruth | 06 December 2012 | - | 1 |
JIMOH, Surajudeen Olayiwola | 06 December 2012 | - | 1 |
OKEOWO, Olufunmilayo | 06 December 2012 | - | 1 |
ANEKWE, Jerome Obumnaeme Ubabike, Dr | 17 October 2019 | 17 October 2019 | 1 |
ANEKWE, Jerome Obumnaeme Ubabike, Dr | 06 December 2012 | 20 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AAMD - Amended Accounts | 29 January 2020 | |
TM01 - Termination of appointment of director | 01 January 2020 | |
TM01 - Termination of appointment of director | 17 October 2019 | |
AP01 - Appointment of director | 17 October 2019 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 16 October 2019 | |
RT01 - Application for administrative restoration to the register | 16 October 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 03 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 29 December 2018 | |
AA - Annual Accounts | 27 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 December 2018 | |
AD01 - Change of registered office address | 25 May 2018 | |
CS01 - N/A | 11 May 2018 | |
AD01 - Change of registered office address | 11 May 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 10 October 2016 | |
TM01 - Termination of appointment of director | 21 July 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 04 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 20 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 30 March 2015 | |
CH01 - Change of particulars for director | 30 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
AD01 - Change of registered office address | 27 March 2015 | |
AD01 - Change of registered office address | 27 March 2015 | |
AA - Annual Accounts | 25 March 2015 | |
TM01 - Termination of appointment of director | 24 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 June 2014 | |
CH01 - Change of particulars for director | 13 September 2013 | |
CH01 - Change of particulars for director | 11 September 2013 | |
RESOLUTIONS - N/A | 24 July 2013 | |
RESOLUTIONS - N/A | 14 June 2013 | |
CC04 - Statement of companies objects | 14 June 2013 | |
NEWINC - New incorporation documents | 06 December 2012 |