Advanced company searchLink opens in new window

AFFIRM TRADE AND INVEST LTD

Company number 12592388

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 AA Accounts for a dormant company made up to 31 May 2021
24 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AP02 Appointment of Affirm Trade & Invest Ltd as a director on 25 June 2021
11 Jun 2021 AD01 Registered office address changed from C/O 4 Bloomsbery Sqaure London London Camden WC1A2RP United Kingdom to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 11 June 2021
11 Jun 2021 AD01 Registered office address changed from 4 Bloomsbury Square London Camden WC1A2RP United Kingdom to C/O 4 Bloomsbery Sqaure London London Camden WC1A2RP on 11 June 2021
09 Jun 2021 AD01 Registered office address changed from 4 Bloomsbury Square London Camden WC1A2RP United Kingdom to 4 Bloomsbury Square London Camden WC1A2RP on 9 June 2021
09 Jun 2021 AD01 Registered office address changed from Dept 3137 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 4 Bloomsbury Square London Camden WC1A2RP on 9 June 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
23 Jun 2020 AP01 Appointment of Ms Natasha Mlotshwa as a director on 20 June 2020
23 Jun 2020 PSC01 Notification of Natasha Mlotshwa as a person with significant control on 20 June 2020
22 Jun 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3137 43 Owston Road Carcroft Doncaster DN6 8DA on 22 June 2020
22 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 June 2020
22 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 June 2020
22 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 June 2020
07 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-07
  • GBP 1