Advanced company searchLink opens in new window

4WINGS NORTHWEST CIC

Company number 08514509

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)
04 Aug 2017 CH01 Director's details changed for Wanjiku Sondergaard on 27 July 2017
30 May 2017 AA Total exemption small company accounts made up to 31 March 2016
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
23 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 24 May 2016 no member list
01 Jun 2016 CH01 Director's details changed for Wanjiku Sondergaard on 1 August 2013
01 Jun 2016 CH01 Director's details changed for Wangechi Makridis on 1 January 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Nov 2015 AP01 Appointment of Ms Gergana Ganeva as a director on 20 November 2015
08 Jun 2015 AR01 Annual return made up to 24 May 2015 no member list
08 Jun 2015 CH01 Director's details changed for Wanjiku Sondergaard on 1 May 2015
08 Jun 2015 CH01 Director's details changed for Wangechi Makridis on 1 May 2015
10 May 2015 AD01 Registered office address changed from C/O If Only 8 Water Street, 1st Floor Water Street Liverpool L2 8TD England to 32-36 Gostins Building Liverpool Merseyside L1 4LN on 10 May 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Jan 2015 AD01 Registered office address changed from 8 Water Street Water Street Liverpool L2 8TD England to C/O If Only 8 Water Street, 1St Floor Water Street Liverpool L2 8TD on 29 January 2015
04 Dec 2014 AD01 Registered office address changed from Old St Lawrence School West Minster Road Kirkdale Liverpool Merseyside L4 3TQ to 8 Water Street Water Street Liverpool L2 8TD on 4 December 2014
27 May 2014 AR01 Annual return made up to 24 May 2014 no member list
24 May 2014 TM01 Termination of appointment of Antonia Kervin as a director
27 Feb 2014 AP01 Appointment of Miss Marie Claire Uwera as a director
27 Feb 2014 CERTNM Company name changed 4WINGS north west CIC\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
02 May 2013 CICINC Incorporation of a Community Interest Company