WELLNESS.AROUND.WORLD-ANNALI TAVARES ACADEMY (WAWATACADEMY) LTD

Company Documents

DateDescription
07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/01/161 January 2016 31/12/15 NO MEMBER LIST

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY ANA TURNER-KERR

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED ANGOLAN WOMEN'S ASSOCIATION (UMARU)
CERTIFICATE ISSUED ON 21/07/15

View Document

11/04/1511 April 2015 SECRETARY APPOINTED MRS ANA TURNER-KERR

View Document

11/04/1511 April 2015 DIRECTOR APPOINTED MRS ANA J￯﾿ᄑLIA TAVARES DE PINA

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANA TURNER-KERR

View Document

10/04/1510 April 2015 DISS REQUEST WITHDRAWN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1512 March 2015 APPLICATION FOR STRIKING-OFF

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
MRCF OFFICES
2 THORPE CLOSE
LONDON
W10 5XL

View Document

05/02/155 February 2015 31/12/14 NO MEMBER LIST

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA CUNHA

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 29/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 TERMINATE SEC APPOINTMENT

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1229 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA ANDREIA SOARES CUNHA / 12/05/2012

View Document

15/05/1215 May 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 30/12/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 30/12/10 NO MEMBER LIST

View Document

08/06/108 June 2010 25/03/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA TURNER-KERR / 25/03/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANA BRAVO DA COSTA NETO TURNER-KERR

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS ANA KIZZY BRAVO DA COSTA NETO TURNER-KERR

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/11/099 November 2009 SECRETARY APPOINTED MS PATRICIA ANDREIA SOARES CUNHA

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICARDINA PEDERNEIRA

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR VIOLANTE SEQUEIRA

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MRS ANA TURNER-KERR

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY VIOLANTE SEQUEIRA

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

07/10/087 October 2008 SECRETARY RESIGNED FILOMENA FERNANDES DE CEITA

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: CANALSIDE HOUSE 383 LADBROKE GROVE LONDON W10 5AA

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 25/03/05;DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/042 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

26/03/0326 March 2003 ANNUAL RETURN MADE UP TO 25/03/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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