- Company Overview for WOMEN INSPIRING WOMEN LIMITED (10109295)
- Filing history for WOMEN INSPIRING WOMEN LIMITED (10109295)
- People for WOMEN INSPIRING WOMEN LIMITED (10109295)
- More for WOMEN INSPIRING WOMEN LIMITED (10109295)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 22 August 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to The Ivy Business Centre Crown Street Manchester M35 9BG on 20 August 2018 | |
01 Jun 2018 | PSC01 | Notification of Lucie Bradbury as a person with significant control on 1 June 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
01 Jun 2018 | CH01 | Director's details changed for Mrs Lucie Emma Bradbury on 1 June 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from Unit 8 Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 1 June 2018 | |
15 May 2018 | AD01 | Registered office address changed from The Vinery, Blackdown Hall Sandy Lane, Blackdown Leamington Spa CV32 6rd England to Unit 8 Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP on 15 May 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
31 Jan 2018 | RT01 | Administrative restoration application | |
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|