- Company Overview for INSPIRE WOMEN CIC (08275916)
- Filing history for INSPIRE WOMEN CIC (08275916)
- People for INSPIRE WOMEN CIC (08275916)
- More for INSPIRE WOMEN CIC (08275916)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
13 Aug 2018 | MA | Memorandum and Articles of Association | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Mar 2017 | AP01 | Appointment of Dr Beatrice Von Silva-Tarouca Larsen as a director on 1 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Christopher Melville Mclaren as a director on 1 March 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Kalsoom Ahmed Bashir as a director on 31 December 2016 | |
03 Jan 2017 | TM02 | Termination of appointment of Kalsoom Ahmed Bashir as a secretary on 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 May 2016 | AD01 | Registered office address changed from 477-479 Whippendell Road Watford WD18 7PU to 49 Station Road Polegate East Sussex BN26 6EA on 23 May 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Feb 2014 | AP01 |
Appointment of Mrs Kalsoom Ahmed Bashir as a director
|
|
13 Feb 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Dec 2013 | AD01 | Registered office address changed from Parade House 135 the Parade Watford High Street Watford Hertfordshire WD17 1NA on 24 December 2013 | |
31 Oct 2012 | CICINC | Incorporation of a Community Interest Company |