SIKH WOMENS ACTION NETWORK C.I.C.

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Termination of appointment of Narinder Kaur Kooner as a director on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Narinder Kaur Kooner as a person with significant control on 2023-06-01

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/07/2020 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

07/08/197 August 2019 CESSATION OF MANDEEP KAUR SUNGU AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MANDEEP SUNGU

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 95 QUESLETT ROAD GREAT BARR BIRMINGHAM B43 6DR ENGLAND

View Document

12/07/1912 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED SIKH WOMENS ACTION NETWORK CERTIFICATE ISSUED ON 25/09/18

View Document

25/09/1825 September 2018 CONVERSION TO A CIC

View Document

25/09/1825 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM SATURN HOUSE BISSELL STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 7HP ENGLAND

View Document

23/10/1723 October 2017 ADOPT ARTICLES 06/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

02/08/172 August 2017 CESSATION OF SHANTOSE KAUR AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHANTOSE KAUR

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/155 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information