Advanced company searchLink opens in new window

WANDSWORTH WOMEN'S AID

Company number 02734722

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
01 Aug 2014 AR01 Annual return made up to 8 July 2014 no member list
01 Aug 2014 TM01 Termination of appointment of Lola Owolabi as a director on 4 December 2013
01 Aug 2014 TM01 Termination of appointment of Georgia Meredith Niles as a director on 3 December 2013
01 Aug 2014 TM01 Termination of appointment of Hannah Elizabeth Cameron as a director on 3 December 2013
01 Aug 2014 TM01 Termination of appointment of Monica Sylvia Davis as a director on 3 December 2013
01 Aug 2014 TM01 Termination of appointment of Sarah Jones as a director on 3 December 2013
01 Aug 2014 TM02 Termination of appointment of Sarah Louise Jones as a secretary on 3 December 2013
14 Apr 2014 AA Full accounts made up to 30 September 2013
29 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
09 Jul 2013 AR01 Annual return made up to 8 July 2013 no member list
08 Jul 2013 AD01 Registered office address changed from C/O Hestia Housing & Support 3rd Floor Sovereign Court 15-21 Staines Road Hounslow Middlesex TW3 3HR United Kingdom on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Ms Georgia Meredith Armstrong on 8 July 2013
09 Oct 2012 AA Full accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 8 July 2012 no member list
15 Dec 2011 AA Full accounts made up to 31 March 2011
31 Aug 2011 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 31 August 2011
10 Aug 2011 AUD Auditor's resignation
21 Jul 2011 AR01 Annual return made up to 8 July 2011 no member list
19 Jul 2011 AP01 Appointment of Ms Georgia Meredith Armstrong as a director
18 Jul 2011 AP01 Appointment of Ms Frances Gillian Green as a director
18 Jul 2011 AP01 Appointment of Ms Monica Sylvia Davis as a director
14 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association