AFRICAN ROOTS FUSION INTERNATIONAL LTD

2 Hutton Road 2 Hutton Road, Birmingham, B20 3RB
StatusDISSOLVED
Company No.08139927
CategoryPrivate Limited Company
Incorporated12 Jul 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 24 days

SUMMARY

AFRICAN ROOTS FUSION INTERNATIONAL LTD is an dissolved private limited company with number 08139927. It was incorporated 11 years, 10 months, 2 days ago, on 12 July 2012 and it was dissolved 2 years, 4 months, 24 days ago, on 21 December 2021. The company address is 2 Hutton Road 2 Hutton Road, Birmingham, B20 3RB.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Jatta

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelius Gomez

Termination date: 2021-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelius Gomez

Appointment date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Ms Anna Jatta

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 12 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriel Lewis Nicholas Prom

Change date: 2015-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

New address: 2 Hutton Road Handsworth Birmingham B20 3RB

Old address: 2 Hutton Road, Birmingham Hutton Road Handsworth Birmingham B20 3RB England

Change date: 2015-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

New address: 2 Hutton Road, Birmingham Hutton Road Handsworth Birmingham B20 3RB

Old address: 159 Ettington Road Aston Birmingham B6 6ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dodou Lette

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emilienne Oakley

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juldeh Camara

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dodou Lette

Documents

View document PDF

Incorporation company

Date: 12 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARB ACCESS LTD

31 HIGHER STREET,CULLOMPTON,EX15 1AJ

Number:09263651
Status:ACTIVE
Category:Private Limited Company

JMT BUILDING & LANDSCAPING LIMITED

293 KENTON LANE,HARROW,HA3 8RR

Number:06695550
Status:ACTIVE
Category:Private Limited Company

KINGSBRIDGE PROPERTY SERVICES LIMITED

THE RIDING SCHOOL HOUSE BULLS LANE,SUTTON COLDFIELD,B76 9QW

Number:02623460
Status:ACTIVE
Category:Private Limited Company

LILLENET LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08064977
Status:ACTIVE
Category:Private Limited Company

MAAS IT CONSULTANCY LTD

18 DEYNCOURT GARDENS,UPMINSTER,RM14 1DE

Number:06683283
Status:ACTIVE
Category:Private Limited Company

MWM CARPENTRY LIMITED

VICTORA COURT,MAIDSTONE,ME14 5FA

Number:05278329
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source