AMNA TRADERS LTD.
Status | ACTIVE |
Company No. | 10172281 |
Category | Private Limited Company |
Incorporated | 10 May 2016 |
Age | 8 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
AMNA TRADERS LTD. is an active private limited company with number 10172281. It was incorporated 8 years, 19 days ago, on 10 May 2016. The company address is 13 Stamford Close, London, N15 4PX, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 08 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Resolution
Date: 05 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-20
Officer name: Mr Naveed Naveed
Documents
Cessation of a person with significant control
Date: 04 Aug 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zaheer Nazir Hussain
Cessation date: 2020-05-13
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-13
Psc name: Mr Zaheer Nazir Hussain
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zaheer Nazir Hussain
Termination date: 2020-05-15
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-20
Psc name: Mr Naveed Naveed
Documents
Change account reference date company current extended
Date: 04 Aug 2020
Action Date: 04 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-30
New date: 2021-06-04
Documents
Notification of a person with significant control
Date: 04 Aug 2020
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Naveed Naveed
Notification date: 2019-09-20
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zaheer Nazir Hussain
Notification date: 2020-05-12
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zaheer Nazir Hussain
Appointment date: 2020-05-12
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Jose
Termination date: 2020-05-12
Documents
Cessation of a person with significant control
Date: 20 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Antonio Jose
Cessation date: 2020-05-12
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
New address: 13 Stamford Close London N15 4PX
Change date: 2020-05-12
Old address: 57 Stroud Green Road London N4 3EG England
Documents
Notification of a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-12
Psc name: Antonio Jose
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shirley Philda Ofili
Cessation date: 2020-05-12
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-12
Psc name: Chukwuka Kevin Ofili
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Shirley Philda Ofili
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Chukwuka Kevin Ofili
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antonio Jose
Appointment date: 2020-05-12
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 05 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-05
Officer name: Mrs Shirley Philda Ofili
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chukwuka Kevin Ofili
Change date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 22 Aug 2017
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Mrs Shirley Philda Ofili
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chukwuka Kevin Ofili
Change date: 2017-08-21
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-21
Psc name: Shirley Philda Ofili
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chukwuka Kevin Ofili
Notification date: 2017-08-21
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Old address: 65 Highfield Road Highfield Road Dartford Kent DA1 2JS England
Change date: 2016-10-31
New address: 57 Stroud Green Road London N4 3EG
Documents
Elect to keep the directors residential address register information on the public register
Date: 29 Sep 2016
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
Old address: 57 Stroud Green Road London N4 3EG United Kingdom
New address: 65 Highfield Road Highfield Road Dartford Kent DA1 2JS
Documents
Some Companies
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 10715463 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 GOLDEN HIND PLACE,DEPTFORD,SE8 3QG
Number: | 07573680 |
Status: | ACTIVE |
Category: | Private Limited Company |
32/8 HARDENGREEN BUSINESS PARK,ESKBANK,EH22 3NX
Number: | SC240222 |
Status: | ACTIVE |
Category: | Private Limited Company |
584 WELLSWAY,BATH,BA2 2UE
Number: | 08992021 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GANTOCKS SHORE ROAD,HELENSBURGH,G84 0HW
Number: | SC424071 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE QUAICH COMPANY (SCOTLAND) LIMITED
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC341468 |
Status: | ACTIVE |
Category: | Private Limited Company |