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 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