RACHEL WEEPING FAMILIES INTERNATIONAL
Company number 09963923
- Company Overview for RACHEL WEEPING FAMILIES INTERNATIONAL (09963923)
- Filing history for RACHEL WEEPING FAMILIES INTERNATIONAL (09963923)
- People for RACHEL WEEPING FAMILIES INTERNATIONAL (09963923)
- More for RACHEL WEEPING FAMILIES INTERNATIONAL (09963923)
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) |
---|---|---|---|
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2024 | DS01 | Application to strike the company off the register | |
28 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 09963923 - Companies House Default Address Cardiff CF14 8LH to 5 Plane House Bromley Road Shortlands Bromley BR2 0AL on 28 February 2024 | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 09963923 - Companies House Default Address, Cardiff, CF14 8LH on 22 September 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 102-116 Windmill Road Croydon CR0 2XQ England to 85 Great Portland Street, First Floor, London 85 Great Portland Street First Floor London W1W 7LT on 21 June 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Aug 2020 | AP01 | Appointment of Miss Lisa Takle as a director on 10 August 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Fabion Wasarirevu as a director on 31 July 2020 | |
05 May 2020 | AP01 | Appointment of Mr Fabion Wasarirevu as a director on 5 May 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Sep 2019 | AP01 | Appointment of Mrs Patricia Porter as a director on 24 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Beryl Doreen Amanze as a director on 24 September 2019 | |
24 Sep 2019 | PSC01 | Notification of Patricia Porter as a person with significant control on 24 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Sherika Stewart as a director on 23 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Marylee Louba-Louba as a director on 29 August 2019 | |
30 Aug 2019 | TM02 | Termination of appointment of Marylee Louba-Louba as a secretary on 29 August 2019 | |
30 Aug 2019 | PSC07 | Cessation of Marylee Louba-Louba as a person with significant control on 29 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Walworth Road Methodist Church 54 Camberwell Road London SE5 0EN England to 102-116 Windmill Road Croydon CR0 2XQ on 19 August 2019 |