- Company Overview for REVELATION BIBLE COLLEGE (08350079)
- Filing history for REVELATION BIBLE COLLEGE (08350079)
- People for REVELATION BIBLE COLLEGE (08350079)
- More for REVELATION BIBLE COLLEGE (08350079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
05 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
21 Dec 2017 | AD01 | Registered office address changed from 42-46 Derwent House Waterloo Road Wolverhampton West Midlands WV1 4XB to 178 Stafford Street Wolverhampton West Midlands WV1 1NA on 21 December 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Mar 2016 | AR01 | Annual return made up to 4 February 2016 no member list | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AR01 | Annual return made up to 4 February 2015 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Jul 2015 | AD01 | Registered office address changed from 178 Stafford Street Wolverhampton West Midlands WV1 1NA to 42-46 Derwent House Waterloo Road Wolverhampton West Midlands WV1 4XB on 9 July 2015 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 4 February 2014
|
|
30 Jan 2014 | AP01 | Appointment of Bishop Anne Kabundi as a director | |
23 Jan 2014 | AD01 | Registered office address changed from 14 Gresham Chambers Lichfield Street Wolverhampton West Midlands WV1 1DG on 23 January 2014 | |
26 Jun 2013 | AP01 | Appointment of Rose Wairmu Kabega as a director | |
17 Jun 2013 | TM01 | Termination of appointment of Rudo Mungwashu as a director | |
17 Jun 2013 | TM02 | Termination of appointment of Rose Kabega as a secretary | |
17 Jun 2013 | TM01 | Termination of appointment of Ann Kabundi as a director |