- Company Overview for AMINA GLOBAL TRADING (UK) LIMITED (08781987)
- Filing history for AMINA GLOBAL TRADING (UK) LIMITED (08781987)
- People for AMINA GLOBAL TRADING (UK) LIMITED (08781987)
- More for AMINA GLOBAL TRADING (UK) LIMITED (08781987)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 May 2016 | AD01 | Registered office address changed from 17 Lambert Square Newcastle upon Tyne NE3 4PB to 122 Montagu Avenue Newcastle upon Tyne NE3 4SD on 4 May 2016 | |
19 Feb 2016 | AA | Micro company accounts made up to 30 November 2014 | |
19 Feb 2016 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | AD01 | Registered office address changed from 17 Lambert Square Newcastle upon Tyne NE3 4PB England to 17 Lambert Square Newcastle upon Tyne NE3 4PB on 6 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 42 Dunholme Road Fenham Newcastle upon Tyne Tyne and Wear England to 17 Lambert Square Newcastle upon Tyne NE3 4PB on 6 October 2014 | |
04 Oct 2014 | CH01 | Director's details changed for Mr Maher Mekki on 1 September 2014 | |
04 Oct 2014 | CH03 | Secretary's details changed for Mrs Suzanne Mekki on 1 September 2014 | |
20 Dec 2013 | AP03 | Appointment of Mrs Suzanne Mekki as a secretary | |
20 Dec 2013 | TM02 | Termination of appointment of Maher Mekki as a secretary | |
20 Dec 2013 | AP01 | Appointment of Mr Maher Mekki as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Adularrazag Elghul as a director |