Advanced company searchLink opens in new window

AIDS DAY LIMITED

Company number 02087377

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
24 Jun 2013 TM02 Termination of appointment of Joan O Dwyer as a secretary on 20 June 2013
14 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
07 May 2013 AP01 Appointment of Mr Robert Alan Glick as a director on 7 May 2013
07 May 2013 TM01 Termination of appointment of Marcia Fry as a director on 7 May 2013
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
21 Mar 2011 TM02 Termination of appointment of Andrew Munro as a secretary
21 Mar 2011 AP01 Appointment of Mrs Joan Odwyer as a director
14 Mar 2011 AP03 Appointment of Joan O Dwyer as a secretary
14 Mar 2011 AP01 Appointment of Marcia Fry as a director
14 Mar 2011 TM01 Termination of appointment of Andrew Munro as a director
14 Mar 2011 TM01 Termination of appointment of David Wakefield as a director
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for David Anthony Wakefield on 31 March 2010
18 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 31/03/09; full list of members
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 31/03/08; full list of members
10 Apr 2008 288c Director and Secretary's Change of Particulars / andrew munro / 01/12/2007 / HouseName/Number was: , now: greenwood; Street was: mayflower, now: 31 kidbrooke grove; Area was: high street, now: blackheath; Post Town was: uffington, now: ; Region was: oxfordshire, now: london; Post Code was: SN7 7RP, now: SE3 0LE