Advanced company searchLink opens in new window

AID FOR LIFE

Company number 07274480

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
01 Aug 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 4 June 2016 no member list
20 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Oct 2015 AD01 Registered office address changed from 277-279 Bethnal Green Road London E2 6AH to Suite 6a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 15 October 2015
24 Jun 2015 AR01 Annual return made up to 4 June 2015 no member list
22 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 4 June 2014 no member list
05 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 4 June 2013 no member list
17 Apr 2013 AP01 Appointment of Miss Tracey Anne Lawson as a director
17 Apr 2013 AP01 Appointment of Mr Johan Hossain as a director
17 Apr 2013 TM02 Termination of appointment of Johan Hossain as a secretary
26 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 4 June 2012 no member list
03 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jul 2011 AR01 Annual return made up to 4 June 2011 no member list
18 Feb 2011 AD01 Registered office address changed from 64 Great Eastern Street London EC2A 3QR United Kingdom on 18 February 2011
14 Dec 2010 MEM/ARTS Memorandum and Articles of Association
14 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association