CHRISTIANS ABROAD: Filings
Overview
| Company Name | CHRISTIANS ABROAD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01110421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHRISTIANS ABROAD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Philip Wetherell as a secretary | 1 pages | TM02 | ||
Termination of appointment of Thomas Mccrickard as a director | 1 pages | TM01 | ||
Termination of appointment of Mary Deegan as a director | 1 pages | TM01 | ||
Termination of appointment of Yukiko Johnson as a director | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Harris as a director | 1 pages | TM01 | ||
Termination of appointment of Gabrielle Grace as a director | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||
Annual return made up to Jan 16, 2010 no member list | 8 pages | AR01 | ||
Director's details changed for Dr Elizabeth June Harris on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Tessa Elizabeth Stawski on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Thomas Francis Mccrickard on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Sister Mary Domini Deegan on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Yukiko Johnson on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Miss Judith Rees on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Mary Joan Temple on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Christopher John Hiscock on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Doctor David Paul Hearnshaw on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Gabrielle Helen Mary Grace on Mar 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Gill on Mar 11, 2010 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||
legacy | 5 pages | 363a | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0