Advanced company searchLink opens in new window

WELCOME NETWORK

Company number 08039649

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)
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