BRITANNIA FUSION LIMITED
Status | DISSOLVED |
Company No. | 06795604 |
Category | Private Limited Company |
Incorporated | 20 Jan 2009 |
Age | 15 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2021 |
Years | 2 years, 7 months, 7 days |
SUMMARY
BRITANNIA FUSION LIMITED is an dissolved private limited company with number 06795604. It was incorporated 15 years, 4 months, 9 days ago, on 20 January 2009 and it was dissolved 2 years, 7 months, 7 days ago, on 22 October 2021. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2021
Action Date: 05 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-05
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Old address: 3 Thompsons Close Harpenden AL5 4ES England
Change date: 2020-02-20
New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX
Documents
Liquidation voluntary statement of affairs
Date: 19 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-04
New address: 3 Thompsons Close Harpenden AL5 4ES
Old address: 98 Commercial Road London E1 1NU
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammed Khan
Documents
Gazette filings brought up to date
Date: 06 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: 20 New Road London E1 2AX
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Mutiur Rahman Thakur
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Muhammed Akramul Khan
Change date: 2010-02-11
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / motiur rahman / 23/04/2009
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Motiur rahman
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Muhammed akramul khan
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director parvez sultan
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Parvez sultan
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
27 BEECH AVENUE,SOUTH CROYDON,CR2 0NN
Number: | 03445045 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10606835 |
Status: | ACTIVE |
Category: | Private Limited Company |
VILLA PARK,WEST MIDLANDS,B6 6HE
Number: | 05891280 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NEW BROAD STREET,LONDON,EC2M 1JH
Number: | 11028701 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTS SPECIFIC MANAGEMENT LTD
167 BOOT HILL,ATHERSTONE,CV9 2EW
Number: | 10460557 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CWM,EPSOM,KT19 8DA
Number: | 04912250 |
Status: | ACTIVE |
Category: | Private Limited Company |