Advanced company searchLink opens in new window

RACHEL WEEPING FAMILIES INTERNATIONAL

Company number 09963923

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)
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