- Company Overview for AFRO BRITANNIA GROUP LTD (11361396)
- Filing history for AFRO BRITANNIA GROUP LTD (11361396)
- People for AFRO BRITANNIA GROUP LTD (11361396)
- More for AFRO BRITANNIA GROUP LTD (11361396)
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) |
---|---|---|---|
15 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
08 Jun 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021 | |
25 May 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 25 May 2021 | |
25 May 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 May 2021 | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
15 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-15
|