Advanced company searchLink opens in new window

AMINA GLOBAL TRADING (UK) LIMITED

Company number 08781987

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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