THE WELCOME PROJECT CIC

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CORP

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS MAVIS CATHERINE PAYTON

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GORTHORPE

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED CLAIRE LOUISE CORP

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED HELEN CATHARINE SHEPPARD

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED JACQUELINE FOWLER

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 21/03/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

26/02/1526 February 2015 24/02/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1526 February 2015 SAIL ADDRESS CREATED

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED PHILIP GORTHORPE

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company