AID FREE ZONE MOZAMBIQUE LTD
Status | DISSOLVED |
Company No. | 07618761 |
Category | Private Limited Company |
Incorporated | 03 May 2011 |
Age | 13 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 15 days |
SUMMARY
AID FREE ZONE MOZAMBIQUE LTD is an dissolved private limited company with number 07618761. It was incorporated 13 years, 1 month ago, on 03 May 2011 and it was dissolved 5 months, 15 days ago, on 19 December 2023. The company address is Media House Media House, Bridgnorth, WV15 5HP, England.
Company Fillings
Gazette filings brought up to date
Date: 25 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Confirmation statement with no updates
Date: 17 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
New address: Media House Stanmore Business Park Bridgnorth WV15 5HP
Old address: Media House Stanmore Business Park Bridgnorth WV15 5HP England
Change date: 2018-08-20
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
New address: Media House Stanmore Business Park Bridgnorth WV15 5HP
Old address: Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP England
Change date: 2018-08-17
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-08
Old address: Unit 1 Wolverhampton Business Airport Bobbington Stourbridge DY7 5DY
New address: Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: David Melvyn Oliver
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Maurice Kendrick
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Mark Peter Dorey
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Cross
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Melvyn Oliver
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Some Companies
124 HIGH STREET,BATH,BA3 2DA
Number: | 02396416 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LESTANNON AVENUE,WHITEHEAD,BT38 9NN
Number: | NI647665 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATE PROPERTY SOLUTIONS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10275204 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI659214 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.K. LIFESTYLE TECHNOLOGIES LIMITED
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 09672304 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HUTTON ROAD,BRENTWOOD,CM15 8LB
Number: | 11583856 |
Status: | ACTIVE |
Category: | Private Limited Company |