- Company Overview for NORTH AFRICAN & MIDDLE EASTERN WOMEN CIC (12062388)
- Filing history for NORTH AFRICAN & MIDDLE EASTERN WOMEN CIC (12062388)
- People for NORTH AFRICAN & MIDDLE EASTERN WOMEN CIC (12062388)
- More for NORTH AFRICAN & MIDDLE EASTERN WOMEN CIC (12062388)
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
|
|
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|