Advanced company searchLink opens in new window

VICTORIOUS WOMEN

Company number 04051120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2015 AR01 Annual return made up to 1 November 2015 no member list
21 Nov 2015 AD01 Registered office address changed from 20-22 Great Cambridge Road London N17 7BU to Emmanuel Church Romford Road Forest Gate London E7 8BD on 21 November 2015
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 1 November 2014 no member list
24 Nov 2014 TM01 Termination of appointment of a director
21 Nov 2014 TM01 Termination of appointment of Gloria Obilana as a director on 8 February 2014
22 Apr 2014 AP01 Appointment of Prof Francoise Ijeoma Ugochukwu as a director
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 1 November 2013 no member list
09 Apr 2013 AP01 Appointment of Ms Gloria Obilana as a director
05 Apr 2013 AP01 Appointment of Mrs Obianuju Carol Aderemi as a director
05 Apr 2013 AP01 Appointment of Mrs Chizube Nneka Anene as a director
05 Apr 2013 AP01 Appointment of Mrs Monti Grannum as a director
04 Apr 2013 TM01 Termination of appointment of Silverline Paul-Worika as a director
04 Apr 2013 TM01 Termination of appointment of Therese Destouches as a director
04 Apr 2013 TM01 Termination of appointment of Gloria Obilana as a director
23 Nov 2012 AR01 Annual return made up to 1 November 2012 no member list
22 Nov 2012 TM01 Termination of appointment of Eunice Ebubedike as a director
14 Aug 2012 AA Full accounts made up to 31 March 2012
14 Apr 2012 CERTNM Company name changed grace women's organisation\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
09 Dec 2011 AA Full accounts made up to 31 March 2011
26 Nov 2011 AR01 Annual return made up to 1 November 2011 no member list
29 Nov 2010 AR01 Annual return made up to 1 November 2010 no member list