- Company Overview for AFRICAN WOMEN LAWYERS' ASSOCIATION C.I.C. (10543113)
- Filing history for AFRICAN WOMEN LAWYERS' ASSOCIATION C.I.C. (10543113)
- People for AFRICAN WOMEN LAWYERS' ASSOCIATION C.I.C. (10543113)
- More for AFRICAN WOMEN LAWYERS' ASSOCIATION C.I.C. (10543113)
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 |