SHE (SPORTS, HEALTH AND EDUCATION) C.I.C.
Company number 11800180
- Company Overview for SHE (SPORTS, HEALTH AND EDUCATION) C.I.C. (11800180)
- Filing history for SHE (SPORTS, HEALTH AND EDUCATION) C.I.C. (11800180)
- People for SHE (SPORTS, HEALTH AND EDUCATION) C.I.C. (11800180)
- Charges for SHE (SPORTS, HEALTH AND EDUCATION) C.I.C. (11800180)
- Insolvency for SHE (SPORTS, HEALTH AND EDUCATION) C.I.C. (11800180)
- More for SHE (SPORTS, HEALTH AND EDUCATION) C.I.C. (11800180)
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 Sep 2024 | AD01 | Registered office address changed from Wirral Point Unit 5 132 Claughton Road Birkenhead CH41 6EY United Kingdom to 2Ns Floor 9 Portland Street Manchester M1 3BE on 4 September 2024 | |
04 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2024 | LIQ02 | Statement of affairs | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
03 Jun 2024 | AD01 | Registered office address changed from 126 Victoria Road Wallasey Merseyside CH45 9LD England to Wirral Point Unit 5 132 Claughton Road Birkenhead CH41 6EY on 3 June 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Malcolm John Wright as a director on 29 February 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Mar 2024 | TM01 | Termination of appointment of Mark Adrian Forman as a director on 29 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
15 Jan 2024 | PSC04 | Change of details for Mr Alastair Lionel Saverimutto as a person with significant control on 1 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Alastair Lionel Saverimutto on 1 January 2024 | |
09 Oct 2023 | MR01 | Registration of charge 118001800001, created on 2 October 2023 | |
10 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Aug 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 August 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Malcolm John Wright as a director on 30 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Olusegun Oyedapo Oyesola as a director on 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Wirral Point Unit 5 132 Claughton Road Birkenhead CH41 6EY to 126 Victoria Road Wallasey Merseyside CH45 9LD on 7 August 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates |