- Company Overview for AID FREE ZONE LIMITED (08321361)
- Filing history for AID FREE ZONE LIMITED (08321361)
- People for AID FREE ZONE LIMITED (08321361)
- More for AID FREE ZONE LIMITED (08321361)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Aug 2018 | AD01 | Registered office address changed from Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP England to Media House Stanmore Business Park Bridgnorth WV15 5HP on 17 August 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from Unit 1 Wolverhampton Business Airport Bobbington Stourbridge DY7 5DY to Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP on 8 November 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of David Melvyn Oliver as a director on 31 October 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AP01 | Appointment of Mr Mark Peter Dorey as a director on 17 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Michael Maurice Kendrick as a director on 17 February 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
26 Feb 2013 | RESOLUTIONS |
Resolutions
|