AFRITRADE CONSULTING LIMITED
Status | LIQUIDATION |
Company No. | SC432962 |
Category | Private Limited Company |
Incorporated | 19 Sep 2012 |
Age | 11 years, 8 months, 14 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
102 LONDON ROAD,SLOUGH,SL3 9LH
Number: | 10679801 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGORY MILLS,SUDBURY,CO10 1BB
Number: | 00378729 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE,WESTERHAM,TN16 1AH
Number: | 11547170 |
Status: | ACTIVE |
Category: | Private Limited Company |
02 UNIVERSAL SQUARE,MANCHESTER,M12 6JH
Number: | 08343515 |
Status: | ACTIVE |
Category: | Private Limited Company |
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 08930535 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ
Number: | 06917956 |
Status: | ACTIVE |
Category: | Private Limited Company |