AFFINITY TRADE LIMITED

13 First Avenue, London, E17 9QG, England
StatusACTIVE
Company No.07773631
CategoryPrivate Limited Company
Incorporated14 Sep 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

AFFINITY TRADE LIMITED is an active private limited company with number 07773631. It was incorporated 12 years, 9 months, 7 days ago, on 14 September 2011. The company address is 13 First Avenue, London, E17 9QG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: 235 Micklefield Road High Wycombe HP13 7HU England

Change date: 2022-08-08

New address: 13 First Avenue London E17 9QG

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

New address: 235 Micklefield Road High Wycombe HP13 7HU

Change date: 2021-08-24

Old address: Kp House Office 4a 12 Park Avenue Southall UB1 3AD England

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-10

Psc name: Cristian Nicusor Mitican

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Cristian Nicusor Mitican

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhan Miah

Termination date: 2021-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Farhan Miah

Cessation date: 2021-01-02

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farhan Miah

Change date: 2020-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr Farhan Miah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

New address: Kp House Office 4a 12 Park Avenue Southall UB1 3AD

Old address: 22 Brunel Road High Wycombe HP13 5SR England

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-26

Psc name: Marian-Cristian-Gigi Feldman

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Farhan Miah

Notification date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: Marian-Cristian-Gigi Feldman

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Farhan Miah

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marian-Cristian-Gigi Feldman

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

New address: 22 Brunel Road High Wycombe HP13 5SR

Old address: 22 Brunel Road High Wycombe HP13 5SR England

Change date: 2020-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isa-Ali Ahmed

Cessation date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isa-Ali Ahmed

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marian-Cristian-Gigi Feldman

Appointment date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: 67 Waterbeach Road Slough SL1 3JT England

New address: 22 Brunel Road High Wycombe HP13 5SR

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isa-Ali Ahmed

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shakeel Ahmed

Termination date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

New address: 67 Waterbeach Road Slough SL1 3JT

Old address: 41 Kingsley Avenue Bradford BD2 1DP England

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-01

Officer name: Mr Isa-Ali Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-01

Officer name: Henna Amin

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henna Amin

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Henna Amin

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Henna Amin

Appointment date: 2013-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-01

Officer name: Dr Shakeel Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

New address: 41 Kingsley Avenue Bradford BD2 1DP

Old address: Park View the Rise London NW7 2LL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: Park View the Rise London NW7 2LL

Old address: 165 Norbury Crescent London SW16 4JX United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinoth Rajan

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vinoth Rajan

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nofill Aktar

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: 96 Clayton Street Nelson BB9 7PR United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:10708098
Status:ACTIVE
Category:Private Limited Company

ARTISAN CONSULTING LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:05060405
Status:ACTIVE
Category:Private Limited Company

GLOW TANNING & BEAUTY (MYTCHETT) LTD

C/O HAYNE ASSOCIATES,ILFRACOMBE,EX34 9LL

Number:11616777
Status:ACTIVE
Category:Private Limited Company

MEDICELL EUROPE LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:04006902
Status:ACTIVE
Category:Private Limited Company

PARIS EXPERTS LTD

FIRST FLOOR, TELECOM HOUSE, 125-135,BRIGHTON,BN1 6AF

Number:11668494
Status:ACTIVE
Category:Private Limited Company

SELF STORAGE PLACE LTD

5 HIGHGATE BUSINESS CENTRE,BIRMINGHAM,B12 8EA

Number:08192079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source