- Company Overview for A&F UK TRADE LIMITED (07133613)
- Filing history for A&F UK TRADE LIMITED (07133613)
- People for A&F UK TRADE LIMITED (07133613)
- More for A&F UK TRADE LIMITED (07133613)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | TM01 | Termination of appointment of Mohammed Aba Bakar as a director on 23 January 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
02 Dec 2013 | TM02 | Termination of appointment of Akib Chowdhury as a secretary | |
02 Dec 2013 | AD01 | Registered office address changed from 238 Cambridge Heath Road London E2 9DA United Kingdom on 2 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Akib Hossain Chowdhury as a director | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
01 Jan 2012 | AD01 | Registered office address changed from Flat 7, Ansell House, Mile End Road London E1 4UU England on 1 January 2012 | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
22 Jan 2010 | NEWINC |
Incorporation
|