- Company Overview for ADVANCE AID INTERNATIONAL TRADING CIC (05843493)
- Filing history for ADVANCE AID INTERNATIONAL TRADING CIC (05843493)
- People for ADVANCE AID INTERNATIONAL TRADING CIC (05843493)
- More for ADVANCE AID INTERNATIONAL TRADING CIC (05843493)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
18 Jul 2013 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 18 July 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Mar 2013 | AP01 | Appointment of Mr Tobias James Webb as a director on 2 February 2013 | |
07 Mar 2013 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2013 | |
07 Mar 2013 | AP01 | Appointment of Mr Howard Sharman as a director on 2 February 2013 | |
07 Mar 2013 | AP01 | Appointment of Mr Edward Sidney Couer Bickham as a director on 2 February 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Janet Clarke as a director on 2 February 2013 | |
07 Mar 2013 | TM02 | Termination of appointment of David James Dickie as a secretary on 2 February 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of David James Dickie as a director on 2 February 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 102 Pembroke Road London N10 2JB on 21 February 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for David James Dickie on 2 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Ms Janet Clarke on 2 June 2010 | |
15 Jun 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
16 Sep 2009 | 288a | Director appointed ms janet lindsay clarke | |
16 Sep 2009 | 363a | Return made up to 12/06/09; full list of members | |
16 Sep 2009 | 288b | Appointment Terminated Director brian prosser |