WOMANCARE GLOBAL INTERNATIONAL - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-31 View Report
Accounts. Change account reference date company previous extended. 2019-09-27 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-08-10 View Report
Gazette. Gazette notice voluntary. 2019-07-16 View Report
Dissolution. Dissolution application strike off company. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Persons with significant control. Psc name: Stephen Howard Kennedy. Cessation date: 2019-03-18. 2019-03-27 View Report
Officers. Officer name: Stephen Howard Kennedy. Termination date: 2019-03-18. 2019-03-27 View Report
Incorporation. Memorandum articles. 2019-03-19 View Report
Resolution. Description: Resolutions. 2019-03-19 View Report
Accounts. Accounts type group. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Persons with significant control. Notification date: 2017-07-25. Psc name: Ellen Thomas Sullivan. 2018-06-15 View Report
Persons with significant control. Notification date: 2017-07-25. Psc name: Bryan Gerard Noonan. 2018-06-15 View Report
Persons with significant control. Psc name: Stephen Howard Kennedy. Notification date: 2017-07-25. 2018-06-15 View Report
Persons with significant control. Withdrawal date: 2018-06-15. 2018-06-15 View Report
Accounts. Accounts type group. 2017-10-07 View Report
Officers. Officer name: Mr Brian Gerard Noonan. Appointment date: 2017-07-25. 2017-08-07 View Report
Officers. Officer name: Ms Ellen Thomas Sullivan. Appointment date: 2017-07-25. 2017-08-04 View Report
Officers. Termination date: 2017-07-25. Officer name: Garth Robert Neil. 2017-08-04 View Report
Officers. Officer name: Gillian Brooker Greer. Termination date: 2017-07-25. 2017-08-04 View Report
Officers. Officer name: Jonathan Edward Andrew Brinsden. Termination date: 2017-07-25. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type group. 2016-10-12 View Report
Annual return. With made up date no member list. 2016-06-20 View Report
Officers. Officer name: Garth Robert Neil. Appointment date: 2015-09-24. 2016-05-17 View Report
Accounts. Accounts type group. 2015-10-14 View Report
Annual return. With made up date no member list. 2015-07-20 View Report
Officers. Officer name: William Paul Phoenix. Termination date: 2015-06-03. 2015-06-10 View Report
Accounts. Accounts type group. 2014-10-07 View Report
Annual return. With made up date no member list. 2014-06-12 View Report
Incorporation. Memorandum articles. 2014-03-13 View Report
Resolution. Description: Resolutions. 2014-03-13 View Report
Officers. Officer name: Professor Stephen Howard Kennedy. 2014-03-11 View Report
Accounts. Change account reference date company current extended. 2013-10-31 View Report
Annual return. With made up date no member list. 2013-06-12 View Report
Resolution. Description: Resolutions. 2013-03-13 View Report
Accounts. Accounts type group. 2013-03-08 View Report
Officers. Officer name: Mr Jonathan Edward Andrew Brinsden. 2013-02-12 View Report
Officers. Officer name: Garth Neil. 2013-02-11 View Report
Officers. Officer name: Nicki Gamble. 2013-02-11 View Report
Officers. Officer name: Paul Bloom. 2013-02-11 View Report
Officers. Officer name: Francine Coeytaux. 2013-02-11 View Report
Officers. Officer name: Amy Tsui. 2013-02-11 View Report
Officers. Officer name: Saundra Pelletier. 2012-12-06 View Report
Officers. Officer name: Elizabeth Maguire. 2012-12-06 View Report
Incorporation. Memorandum articles. 2012-11-06 View Report
Resolution. Description: Resolutions. 2012-11-06 View Report
Annual return. With made up date no member list. 2012-06-12 View Report