Advanced company searchLink opens in new window

THE ALFA GROUP INTERNATIONAL TRADING LIMITED

Company number 12081198

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
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