ALFAGR TRADING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Change of details for Mr Jabir Al-Muhannadi as a person with significant control on 2024-07-21

View Document

22/07/2422 July 2024 Change of details for Duke Jabir Al-Muhannadi as a person with significant control on 2024-07-21

View Document

22/07/2422 July 2024 Director's details changed for Duke Jabir Al-Muhannadi on 2024-07-20

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Change of details for Mr Jabir Mohd Al-Muhannadi as a person with significant control on 2021-10-14

View Document

08/11/218 November 2021 Termination of appointment of Amir Siddiqi as a director on 2021-10-14

View Document

08/11/218 November 2021 Director's details changed for Mr Jabir Al-Muhannadi on 2021-10-14

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAD ABDELRAHEM ABDELKARIM

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

05/12/205 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR FARHAD ABDELRAHEM ABDELKARIM

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 210 EDGWARE ROAD LONDON W2 1DH ENGLAND

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 736-740 ROMFORD ROAD LONDON E12 6BT ENGLAND

View Document

21/09/2021 September 2020 CESSATION OF HUSSEIN MOHAMED AL HASHIMI AS A PSC

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN AL HASHIMI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN MOHAMED AL HASHIMI / 20/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM FLAT 142 ASHCROFT SQUARE KING STREET LONDON UK W6 0YN ENGLAND

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR HUSSEIN MOHAMED AL HASHIMI / 20/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR JABIR MOHD AL-MUHANNADI / 10/10/2019

View Document

20/10/1920 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALI ALI

View Document

20/10/1920 October 2019

View Document

20/10/1920 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSEIN MOHAMED AL HASHIMI

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR ALI HUSSEIN ALI

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information