About

Registered Number: 02411678
Date of Incorporation: 07/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,

 

Founded in 1989, Pillar of Fire Chapel Ltd are based in London, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry. We do not know the number of employees at Pillar of Fire Chapel Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 27 December 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH03 - Change of particulars for secretary 11 July 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 07 December 2011
CERTNM - Change of name certificate 21 June 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA01 - Change of accounting reference date 08 December 2009
363a - Annual Return 16 June 2009
CERTNM - Change of name certificate 02 June 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 20 July 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 11 July 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 08 July 2002
287 - Change in situation or address of Registered Office 06 December 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 26 June 2001
225 - Change of Accounting Reference Date 08 June 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 02 August 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 21 April 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 02 July 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 29 July 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 20 July 1993
363b - Annual Return 14 January 1993
DISS40 - Notice of striking-off action discontinued 16 September 1992
AA - Annual Accounts 16 September 1992
363a - Annual Return 16 September 1992
287 - Change in situation or address of Registered Office 25 August 1992
GAZ1 - First notification of strike-off action in London Gazette 14 July 1992
363a - Annual Return 13 August 1991
RESOLUTIONS - N/A 31 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1989
288 - N/A 22 August 1989
NEWINC - New incorporation documents 07 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.