AFRITRADE CONSULTING LIMITED

C/O Fortis Insolvency Limited Summit House C/O Fortis Insolvency Limited Summit House, Edinburgh, EH6 7BD
StatusLIQUIDATION
Company No.SC432962
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 14 days
JurisdictionScotland

SUMMARY

AFRITRADE CONSULTING LIMITED is an liquidation private limited company with number SC432962. It was incorporated 11 years, 8 months, 14 days ago, on 19 September 2012. The company address is C/O Fortis Insolvency Limited Summit House C/O Fortis Insolvency Limited Summit House, Edinburgh, EH6 7BD.



Company Fillings

Resolution

Date: 04 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Room 18, the Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland

New address: C/O Fortis Insolvency Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD

Change date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 25 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Iquo Emokpae

Change date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Iquo Emokpae

Change date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 238 Main Street Rutherglen Glasgow G73 2HP United Kingdom

New address: Room 18, the Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Iquo Emokpae

Change date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW Scotland

Change date: 2018-05-02

New address: 238 Main Street Rutherglen Glasgow G73 2HP

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iquo Emokpae

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-22

New address: 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW

Old address: 32 st. Andrews Road C/O Clyde Accountants Glasgow G41 1PF Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW

New address: 32 st. Andrews Road C/O Clyde Accountants Glasgow G41 1PF

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Osamede Emokpae

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Henry Nii Nettey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-21

Officer name: Osamede Marcus Emokpae

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Mr Osamede Emokpae

Documents

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Henry Nii Nettey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: Suite 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW Scotland

Change date: 2015-01-06

New address: 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: 3/11 Park Lane House 47 Broad Street Glasgow G40 2QW

Change date: 2015-01-06

Old address: 21 Rona Terrace Cambuslang Glasgow G72 8LU

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Marcus Emokpae

Change date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETICS REFINED LIMITED

102 LONDON ROAD,SLOUGH,SL3 9LH

Number:10679801
Status:ACTIVE
Category:Private Limited Company

DAVID EVANS MENSWEAR LIMITED

GREGORY MILLS,SUDBURY,CO10 1BB

Number:00378729
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY CREATIVE LTD

GENESIS HOUSE,WESTERHAM,TN16 1AH

Number:11547170
Status:ACTIVE
Category:Private Limited Company

JUSTING LIMITED

02 UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:08343515
Status:ACTIVE
Category:Private Limited Company

LOTOS INTERNATIONAL LTD

591 LONDON ROAD,SUTTON,SM3 9AG

Number:08930535
Status:ACTIVE
Category:Private Limited Company

TH PUBLICATIONS LIMITED

JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ

Number:06917956
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