Advanced company searchLink opens in new window

THE ILSE AMLOT CENTRE FOR WOMEN AND CHILDREN LIMITED

Company number 01985340

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)
17 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
17 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 April 2021
18 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2020 AD01 Registered office address changed from Somerford Grove Tottenham London N17 0PG to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 11 May 2020
05 May 2020 LIQ02 Statement of affairs
05 May 2020 600 Appointment of a voluntary liquidator
05 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-20
12 Feb 2020 TM01 Termination of appointment of Gemma Bannister as a director on 7 February 2020
12 Feb 2020 TM01 Termination of appointment of Laura Patricia Margaret Barley as a director on 7 February 2020
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
01 Oct 2018 TM01 Termination of appointment of Sanae Ziyani as a director on 18 July 2018
20 Jun 2018 AP01 Appointment of Mrs Gemma Bannister as a director on 30 January 2018
20 Jun 2018 AP01 Appointment of Ms Sanae Ziyani as a director on 30 January 2018
20 Jun 2018 AP01 Appointment of Ms Mayby Lisbeth Barrientos Roque as a director on 30 January 2018
20 Jun 2018 AP01 Appointment of Mrs Nadezhda Atanasova Briceag as a director on 30 January 2018
20 Jun 2018 TM01 Termination of appointment of Yasmin Michelle Newell as a director on 9 January 2018
20 Jun 2018 TM01 Termination of appointment of Stacey Michelle Newell as a director on 9 January 2018
20 Jun 2018 TM01 Termination of appointment of Jeannie Elizabeth Davidson as a director on 9 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016