Advanced company searchLink opens in new window

WOMEN INSPIRING WOMEN LIMITED

Company number 10109295

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)
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
  • GBP 1