Advanced company searchLink opens in new window

AIDE DE CAMP LTD

Company number 07108999

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Aug 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
  • ANNOTATION This document replaces the AR01 registered on 17/02/2011 as it was not properly delivered.
16 Aug 2011 TM02 Termination of appointment of Anna Scott Brown as a secretary
06 Jun 2011 CERTNM Company name changed inplacement LTD.\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
06 Jun 2011 CONNOT Change of name notice
20 May 2011 CERTNM Company name changed interexec resources LTD.\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
20 May 2011 CONNOT Change of name notice
29 Mar 2011 TM01 Termination of appointment of Elise Moore-Searson as a director
22 Feb 2011 CERTNM Company name changed aide de camp LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
22 Feb 2011 CONNOT Change of name notice
17 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/08/2011.
07 Apr 2010 AD01 Registered office address changed from , Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom on 7 April 2010
07 Apr 2010 AP03 Appointment of Anna Christine Scott Brown as a secretary
12 Jan 2010 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
21 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted