AID INTERACTIVE INTERNATIONAL LIMITED
Company number 01601487
- Company Overview for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- Filing history for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- People for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- Charges for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- Insolvency for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- More for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2020 | PSC01 | Notification of Ryaz Shamji as a person with significant control on 21 July 2020 | |
04 Aug 2020 | PSC07 | Cessation of Ryaz Abdulhamid Jamal Shamji as a person with significant control on 21 July 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr Alim Abdulhamid Jamal Shamji as a person with significant control on 1 April 2020 | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
12 Jan 2020 | AD01 | Registered office address changed from 91 Prices Court Cotton Row London SW11 3YS England to 7a Criterion Buildings Portsmouth Road Thames Ditton KT7 0SS on 12 January 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 69 69 Prices Court London London SW11 3YS England to 91 Prices Court Cotton Row London SW11 3YS on 27 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 33 33 Kensington West Blythe Road London London W14 0JG to 69 69 Prices Court London London SW11 3YS on 11 April 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Sep 2016 | TM01 | Termination of appointment of Daniela Karnuts as a director on 1 September 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Daniela Karnuts as a director on 14 April 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
12 Jan 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
12 Jan 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|