Advanced company searchLink opens in new window

AFFINITY TRADE LIMITED

Company number 07773631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 TM01 Termination of appointment of Cristian Nicusor Mitican as a director on 5 February 2025
06 Feb 2025 PSC07 Cessation of Cristian Nicusor Mitican as a person with significant control on 5 February 2025
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 AD01 Registered office address changed from 235 Micklefield Road High Wycombe HP13 7HU England to 13 First Avenue London E17 9QG on 8 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2022 CS01 Confirmation statement made on 30 October 2021 with no updates
07 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 AA Micro company accounts made up to 30 September 2017
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 AD01 Registered office address changed from Kp House Office 4a 12 Park Avenue Southall UB1 3AD England to 235 Micklefield Road High Wycombe HP13 7HU on 24 August 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2021 PSC01 Notification of Cristian Nicusor Mitican as a person with significant control on 10 February 2021
14 Feb 2021 AP01 Appointment of Mr Cristian Nicusor Mitican as a director on 10 February 2021
10 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2021 AA Accounts for a dormant company made up to 30 September 2016
09 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 TM01 Termination of appointment of Farhan Miah as a director on 2 January 2021
05 Jan 2021 PSC07 Cessation of Farhan Miah as a person with significant control on 2 January 2021
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 PSC04 Change of details for Mr Farhan Miah as a person with significant control on 16 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Farhan Miah on 16 November 2020