AMNA TRADERS LTD.

13 Stamford Close, London, N15 4PX, England
StatusACTIVE
Company No.10172281
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 19 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCB GAS SERVICES LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:10715463
Status:ACTIVE
Category:Private Limited Company

GAYATRI SUPERMARKET LIMITED

3-4 GOLDEN HIND PLACE,DEPTFORD,SE8 3QG

Number:07573680
Status:ACTIVE
Category:Private Limited Company

JOHN DUNN TAXIS LIMITED

32/8 HARDENGREEN BUSINESS PARK,ESKBANK,EH22 3NX

Number:SC240222
Status:ACTIVE
Category:Private Limited Company

PARK LANE BATH LTD

584 WELLSWAY,BATH,BA2 2UE

Number:08992021
Status:ACTIVE
Category:Private Limited Company

THE COVE AND KILCREGGAN TRUST

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

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