- Company Overview for AFFINITY TRADE LIMITED (07773631)
- Filing history for AFFINITY TRADE LIMITED (07773631)
- People for AFFINITY TRADE LIMITED (07773631)
- More for AFFINITY TRADE LIMITED (07773631)
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 Nov 2020 | AD01 | Registered office address changed from 22 Brunel Road High Wycombe HP13 5SR England to Kp House Office 4a 12 Park Avenue Southall UB1 3AD on 6 November 2020 | |
05 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
30 Oct 2020 | PSC07 | Cessation of Marian-Cristian-Gigi Feldman as a person with significant control on 26 October 2020 | |
30 Oct 2020 | PSC01 | Notification of Farhan Miah as a person with significant control on 28 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Marian-Cristian-Gigi Feldman as a director on 26 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Farhan Miah as a director on 28 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Marian-Cristian-Gigi Feldman as a person with significant control on 6 April 2016 | |
23 Oct 2020 | AD01 | Registered office address changed from 22 Brunel Road High Wycombe HP13 5SR England to 22 Brunel Road High Wycombe HP13 5SR on 23 October 2020 | |
23 Oct 2020 | PSC07 | Cessation of Isa-Ali Ahmed as a person with significant control on 6 April 2016 | |
21 Oct 2020 | TM01 | Termination of appointment of Isa-Ali Ahmed as a director on 6 April 2016 | |
21 Oct 2020 | AP01 | Appointment of Mr Marian-Cristian-Gigi Feldman as a director on 6 April 2016 | |
21 Oct 2020 | AD01 | Registered office address changed from 67 Waterbeach Road Slough SL1 3JT England to 22 Brunel Road High Wycombe HP13 5SR on 21 October 2020 | |
20 Jul 2020 | PSC01 | Notification of Isa-Ali Ahmed as a person with significant control on 6 April 2016 | |
20 Jul 2020 | TM01 | Termination of appointment of Shakeel Ahmed as a director on 1 February 2013 | |
20 Jul 2020 | AD01 | Registered office address changed from 41 Kingsley Avenue Bradford BD2 1DP England to 67 Waterbeach Road Slough SL1 3JT on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Isa-Ali Ahmed as a director on 1 February 2013 | |
16 Jul 2020 | TM01 | Termination of appointment of Henna Amin as a director on 1 February 2013 | |
16 Jul 2020 | PSC07 | Cessation of Henna Amin as a person with significant control on 6 April 2016 | |
10 Jul 2020 | PSC01 | Notification of Henna Amin as a person with significant control on 6 April 2016 | |
10 Jul 2020 | AP01 | Appointment of Ms Henna Amin as a director on 1 February 2013 | |
03 Jul 2020 | AP01 | Appointment of Dr Shakeel Ahmed as a director on 1 February 2013 | |
03 Jul 2020 | AD01 | Registered office address changed from Park View the Rise London NW7 2LL England to 41 Kingsley Avenue Bradford BD2 1DP on 3 July 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 165 Norbury Crescent London SW16 4JX United Kingdom to Park View the Rise London NW7 2LL on 17 June 2020 | |
25 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended |