- Company Overview for IRISH WOMEN SURVIVORS SUPPORT NETWORK (UK) LTD (08608194)
- Filing history for IRISH WOMEN SURVIVORS SUPPORT NETWORK (UK) LTD (08608194)
- People for IRISH WOMEN SURVIVORS SUPPORT NETWORK (UK) LTD (08608194)
- More for IRISH WOMEN SURVIVORS SUPPORT NETWORK (UK) LTD (08608194)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | PSC07 | Cessation of Sally Mulready as a person with significant control on 31 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Ms Ann Patricia Gould as a director on 18 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Sally Mulready as a director on 18 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Miss Clara Browne as a director on 18 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Miss Charlotte Curran as a director on 18 January 2017 | |
20 Jan 2017 | AP03 | Appointment of Miss Ann Gould as a secretary on 18 January 2017 | |
20 Jan 2017 | TM02 | Termination of appointment of Christina Bolger as a secretary on 18 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from C/O Ms Marie Janjua 293-299 the Whispering Hope Centre 293-299 Kentish Town Road Kentish Town London NW5 2TJ to 2C Falkands Road Falkland Road London NW5 2PT on 20 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Christina Bolger as a director on 1 September 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
26 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Una Cecilia Mcnamara as a director on 11 January 2016 | |
06 Nov 2015 | CC04 | Statement of company's objects | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | TM01 | Termination of appointment of Niamh O'donnell Keenan as a director on 2 October 2015 | |
11 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Jul 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
11 Mar 2015 | TM01 | Termination of appointment of Mary Philomena Morgan-Fann as a director on 10 November 2014 | |
13 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
07 Aug 2014 | CH01 | Director's details changed for Mrs Christina Bolger on 1 February 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Mrs Mary Philomena Morgan-Fann on 1 February 2014 | |
07 Aug 2014 | CH03 | Secretary's details changed for Mrs Christina Bolger on 1 February 2014 |