- Company Overview for AFFIRM TRADE AND INVEST LTD (12592388)
- Filing history for AFFIRM TRADE AND INVEST LTD (12592388)
- People for AFFIRM TRADE AND INVEST LTD (12592388)
- More for AFFIRM TRADE AND INVEST LTD (12592388)
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
|
|
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
Statement of capital on 2020-05-07
|