Advanced company searchLink opens in new window

ADVANCE AID INTERNATIONAL TRADING CIC

Company number 05843493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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