- Company Overview for WELCOME NETWORK (08039649)
- Filing history for WELCOME NETWORK (08039649)
- People for WELCOME NETWORK (08039649)
- More for WELCOME NETWORK (08039649)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2022 | DS01 | Application to strike the company off the register | |
26 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
16 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Nov 2018 | AP01 | Appointment of Revd Christen John Forster as a director on 7 September 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Jennifer Beatrice Koshie Wallace as a director on 7 September 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
11 May 2017 | AD01 | Registered office address changed from 129 Clockhouse Lane Romford Essex RM5 3QU to 29 Grange Road Grange Road Shilbottle Alnwick NE66 2XN on 11 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Revd Jennifer Beatrice Koshie Wallace on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Gabriel Osinibi on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Alicia Natalie Osinibi on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Robert Alan Bain on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mrs Mary Monica Cecilia Bain on 9 May 2017 | |
10 May 2017 | CH03 | Secretary's details changed for Reverend Mary Monica Cecilia Bain on 9 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates |