Advanced company searchLink opens in new window

NORTH AFRICAN & MIDDLE EASTERN WOMEN CIC

Company number 12062388

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2021 DS01 Application to strike the company off the register
08 Apr 2021 TM01 Termination of appointment of Sheriff Saad as a director on 31 March 2021
24 Feb 2021 PSC07 Cessation of Soad Halawa as a person with significant control on 20 February 2021
24 Feb 2021 TM01 Termination of appointment of Soad Halawa as a director on 20 February 2021
24 Feb 2021 TM01 Termination of appointment of Gamalat Abdalla as a director on 21 February 2021
15 Jan 2021 AD01 Registered office address changed from 56 Clarendon Road Cheshunt Waltham Cross EN8 9DJ England to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 15 January 2021
14 Dec 2020 AP01 Appointment of Mr Baha Mahmoud as a director on 1 December 2020
14 Dec 2020 AP01 Appointment of Mrs Gamalat Abdalla as a director on 1 December 2020
14 Dec 2020 AP01 Appointment of Mr Sheriff Saad as a director on 1 December 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
15 May 2020 AD01 Registered office address changed from Unit 4 + 4a 32 Knights Chambers Edmonton Green London N9 0TL to 56 Clarendon Road Cheshunt Waltham Cross EN8 9DJ on 15 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Anne Marie Melbourne as a director on 24 March 2020
24 Mar 2020 PSC01 Notification of Soad Halawa as a person with significant control on 24 March 2020
24 Mar 2020 TM01 Termination of appointment of Soad Halawa as a director on 20 March 2020
24 Mar 2020 TM01 Termination of appointment of Annette Mcleod as a director on 24 March 2020
24 Mar 2020 AP01 Appointment of Mrs Soad Halawa as a director on 20 March 2020
24 Mar 2020 PSC07 Cessation of Annette Mcleod as a person with significant control on 20 March 2020
27 Feb 2020 AD01 Registered office address changed from Unit 4/4a Edmonton Green London N9 0TL England to Unit 4 + 4a 32 Knights Chambers Edmonton Green London N9 0TL on 27 February 2020
20 Jun 2019 CICINC Incorporation of a Community Interest Company
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/04/2020 as it was factually inaccurate or was derived from something factually inaccurate