Advanced company searchLink opens in new window

AFRO BRITANNIA GROUP LTD

Company number 11361396

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Feb 2022 AA01 Current accounting period extended from 31 May 2022 to 30 June 2022
17 Feb 2022 AD01 Registered office address changed from 27 27a High Street Dartford DA1 1DT England to 120 Unit 1 120 Tooting High Street London SW17 0RR on 17 February 2022
01 Feb 2022 PSC04 Change of details for Mr Toju Okorodudu as a person with significant control on 1 November 2021
02 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
21 Oct 2021 CH01 Director's details changed for Mr Toju Okorodudu on 11 October 2021
21 Oct 2021 PSC04 Change of details for Mr Toju Okorodudu as a person with significant control on 11 August 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
28 Sep 2021 AAMD Amended micro company accounts made up to 31 May 2020
21 Sep 2021 AAMD Amended micro company accounts made up to 31 May 2020
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
28 Jul 2021 AD01 Registered office address changed from Flat 12 27a High Street Dartford Kent DA1 1DT United Kingdom to 27 27a High Street Dartford DA1 1DT on 28 July 2021
22 Jul 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 20 July 2021
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 AP01 Appointment of Mr Toju Okorodudu as a director on 15 July 2021
15 Jul 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 12 27a High Street Dartford Kent DA1 1DT on 15 July 2021
15 Jul 2021 PSC01 Notification of Toju Okorodudu as a person with significant control on 15 July 2021
15 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
15 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021