INSPIRATIONAL WOMEN FOUNDATION CIC
Company number 09354628
- Company Overview for INSPIRATIONAL WOMEN FOUNDATION CIC (09354628)
- Filing history for INSPIRATIONAL WOMEN FOUNDATION CIC (09354628)
- People for INSPIRATIONAL WOMEN FOUNDATION CIC (09354628)
- More for INSPIRATIONAL WOMEN FOUNDATION CIC (09354628)
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 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2024 | DS01 | Application to strike the company off the register | |
25 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | PSC04 | Change of details for Ms Fatima Patel as a person with significant control on 11 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Ms Fatima Patel on 10 July 2024 | |
09 Jul 2024 | CH03 | Secretary's details changed for Mr Shabab Gulfraz on 8 July 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
07 Sep 2023 | AD01 | Registered office address changed from 1st Floor, Bolton House 18 Bolton Road Bradford BD1 4DA England to Unit 10B Lister Court, Lister Mill Beamsley Road Bradford BD9 4SH on 7 September 2023 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 10/07/2023 as it was invalid or ineffective. Was done without the authority of the company.
|
|
29 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
17 Oct 2022 | AP01 | Notice of removal of a director | |
06 Oct 2022 | AD01 | Registered office address changed from 5 Green Street Bradford BD1 5HG England to 1st Floor, Bolton House 18 Bolton Road Bradford BD1 4DA on 6 October 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
15 Dec 2021 | TM01 | Termination of appointment of Ramen Haire as a director on 2 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
29 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
26 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | AP01 | Appointment of Ms Ramen Haire as a director on 2 September 2019 | |
11 Aug 2019 | AP03 | Appointment of Mr Shabab Gulfraz as a secretary on 1 August 2019 | |
11 Aug 2019 | TM02 | Termination of appointment of Rokiaya Patel as a secretary on 30 July 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from 1 Edmund Street Bradford West Yorkshire BD5 0BH to 5 Green Street Bradford BD1 5HG on 14 January 2019 |