Download leads from Nexok and grow your business. Find out more

1001 Healthy Women C.I.C.

Documents

Total Documents24
Total Pages127

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off
24 May 2016Final Gazette dissolved via voluntary strike-off
8 March 2016First Gazette notice for voluntary strike-off
8 March 2016First Gazette notice for voluntary strike-off
24 February 2016Application to strike the company off the register
24 February 2016Application to strike the company off the register
1 December 2015Termination of appointment of Yao Adolphe Gnaco as a secretary on 30 November 2015
1 December 2015Termination of appointment of Yao Adolphe Gnaco as a secretary on 30 November 2015
19 November 2015Change of name notice
19 November 2015Change of name notice
19 November 2015Company name changed 1001 healthy women LTD.\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-01
19 November 2015Company name changed 1001 healthy women LTD.\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-01
14 August 2015Appointment of Miss Doriane Popo Gnapi as a director on 5 August 2015
14 August 2015Termination of appointment of Clemence Gboudehon as a director on 5 August 2015
14 August 2015Appointment of Miss Doriane Popo Gnapi as a director on 5 August 2015
14 August 2015Registered office address changed from 20 Mandarin Court 20 Mandarin Court Edward Street London London SE8 5HL United Kingdom to 20 Mandarin Court Edward Street London SE8 5HL on 14 August 2015
14 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
14 August 2015Termination of appointment of Clemence Gboudehon as a director on 5 August 2015
14 August 2015Registered office address changed from 20 Mandarin Court 20 Mandarin Court Edward Street London London SE8 5HL United Kingdom to 20 Mandarin Court Edward Street London SE8 5HL on 14 August 2015
14 August 2015Termination of appointment of Clemence Gboudehon as a director on 5 August 2015
14 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
14 August 2015Appointment of Miss Doriane Popo Gnapi as a director on 5 August 2015
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing