AID FOR ALL LIMITED

Company Documents

DateDescription
17/03/1917 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/1817 December 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/03/1819 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/03/1819 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

07/03/187 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/186 March 2018 PREVSHO FROM 08/06/2017 TO 07/06/2017

View Document

05/11/175 November 2017 PREVEXT FROM 28/05/2017 TO 08/06/2017

View Document

02/11/172 November 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

27/02/1727 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

08/06/168 June 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

25/05/1625 May 2016 21/05/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 PREVSHO FROM 01/06/2015 TO 31/05/2015

View Document

04/09/154 September 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 PREVSHO FROM 02/06/2014 TO 01/06/2014

View Document

27/05/1527 May 2015 21/05/15 NO MEMBER LIST

View Document

02/03/152 March 2015 PREVSHO FROM 03/06/2014 TO 02/06/2014

View Document

07/07/147 July 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 PREVSHO FROM 04/06/2013 TO 03/06/2013

View Document

29/05/1429 May 2014 21/05/14 NO MEMBER LIST

View Document

04/03/144 March 2014 PREVSHO FROM 05/06/2013 TO 04/06/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/06/135 June 2013 CURRSHO FROM 06/06/2012 TO 05/06/2012

View Document

23/05/1323 May 2013 21/05/13 NO MEMBER LIST

View Document

06/03/136 March 2013 PREVSHO FROM 07/06/2012 TO 06/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 21/05/12 NO MEMBER LIST

View Document

07/03/127 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 PREVSHO FROM 08/06/2011 TO 07/06/2011

View Document

27/02/1227 February 2012 PREVEXT FROM 31/05/2011 TO 08/06/2011

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

10/10/1110 October 2011 21/05/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 9 GROSVENOR GARDENS LONDON NW11 0HL

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RABBI BENJAMIN DUNNER / 01/10/2009

View Document

04/06/104 June 2010 21/05/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY ISIDORE HOROWITZ

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED RIVKA ADLER

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ISIDORE HOROWITZ

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company