Advanced company searchLink opens in new window

AFRICAN WOMEN LAWYERS' ASSOCIATION C.I.C.

Company number 10543113

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)
04 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 AA Micro company accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
12 Oct 2022 TM01 Termination of appointment of Pauline Lewis as a director on 1 October 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 AD01 Registered office address changed from 58 Devonshire Road 58 Devonshire Road London London London NW7 1LL United Kingdom to Suite 103 4a Shenley Road Borehamwood WD6 1DL on 30 July 2020
04 Feb 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Mar 2019 AA Audited abridged accounts made up to 31 December 2017
31 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
03 Dec 2018 AD01 Registered office address changed from 101 Whitechapel High Street London E1 7RA England to 58 Devonshire Road 58 Devonshire Road London London London NW7 1LL on 3 December 2018
20 Sep 2018 AP01 Appointment of Ms Pauline Lewis as a director on 1 July 2018
09 Feb 2018 AD01 Registered office address changed from 6 the Broadway Suite 137 Mill Hill London NW7 3LL to 101 Whitechapel High Street London E1 7RA on 9 February 2018
15 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Rosemarie Beverley Smith as a director on 6 June 2017
14 Jun 2017 AP01 Appointment of Ms Caroline Elizabeth Newman as a director on 1 June 2017
31 Mar 2017 TM01 Termination of appointment of Caroline Newman as a director on 20 March 2017
30 Dec 2016 CICINC Incorporation of a Community Interest Company