- Company Overview for AID TECHNOLOGY (UK) LIMITED (10181990)
- Filing history for AID TECHNOLOGY (UK) LIMITED (10181990)
- People for AID TECHNOLOGY (UK) LIMITED (10181990)
- Registers for AID TECHNOLOGY (UK) LIMITED (10181990)
- More for AID TECHNOLOGY (UK) LIMITED (10181990)
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 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
29 May 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Oct 2022 | AP01 | Appointment of Niall Dennehy as a director on 25 February 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Oct 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
06 Oct 2022 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
06 Oct 2022 | RT01 | Administrative restoration application | |
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2017
|
|
11 Mar 2020 | PSC02 | Notification of Aid Technology Ltd as a person with significant control on 8 October 2017 | |
11 Mar 2020 | PSC07 | Cessation of Joseph Thompson as a person with significant control on 8 October 2017 | |
11 Mar 2020 | TM01 | Termination of appointment of Joseph Thompson as a director on 8 October 2017 | |
11 Mar 2020 | TM01 | Termination of appointment of Niall Dennehy as a director on 8 October 2017 | |
11 Mar 2020 | AP02 | Appointment of Aid Technology Ltd as a director on 8 October 2017 | |
06 Mar 2020 | AD02 | Register inspection address has been changed from Keltan House 115 Mare Street London E8 4RU England to Kemp House 152-160 City Road London EC1V 2NX | |
06 Mar 2020 | AD04 | Register(s) moved to registered office address Kemp House 152-160 City Road London EC1V 2NX | |
28 Feb 2020 | AD01 | Registered office address changed from Keltan House 115 Mare Street London E8 4RU England to Kemp House 152-160 City Road London EC1V 2NX on 28 February 2020 | |
09 Jul 2019 | AD01 | Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Keltan House 115 Mare Street London E8 4RU on 9 July 2019 | |
09 Jul 2019 | AD03 | Register(s) moved to registered inspection location Keltan House 115 Mare Street London E8 4RU | |
09 Jul 2019 | AD02 | Register inspection address has been changed to Keltan House 115 Mare Street London E8 4RU |