THE ALFA GROUP INTERNATIONAL TRADING LIMITED
Company number 12081198
- Company Overview for THE ALFA GROUP INTERNATIONAL TRADING LIMITED (12081198)
- Filing history for THE ALFA GROUP INTERNATIONAL TRADING LIMITED (12081198)
- People for THE ALFA GROUP INTERNATIONAL TRADING LIMITED (12081198)
- More for THE ALFA GROUP INTERNATIONAL TRADING LIMITED (12081198)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
04 Jul 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from , Ja Automotive Group 11 North Circular Road, London, NW10 7SX, England to 111 Headstone Road Harrow HA1 1PG on 27 June 2023 | |
17 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2022 | AD01 | Registered office address changed from , 152 - 160 City Road, London, EC1V 2NX, England to 111 Headstone Road Harrow HA1 1PG on 14 February 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Mohamed Aziz on 1 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Mohamed Aziz as a person with significant control on 1 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from , 60 Pempath Place, London, HA9 8QW, England to 111 Headstone Road Harrow HA1 1PG on 8 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
27 Jun 2020 | CH01 | Director's details changed for Mr Mohamed Aziz on 1 February 2020 | |
11 Jun 2020 | PSC01 | Notification of Mohamed Aziz as a person with significant control on 1 January 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | PSC07 | Cessation of Panara Holdings Limited as a person with significant control on 3 February 2020 |