2B REFURBISHMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/09/2328 September 2023 | Appointment of a voluntary liquidator |
28/09/2328 September 2023 | Registered office address changed from 47 Weston Drive Weston Drive Stanmore Hertfordshire HA7 2EX England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-09-28 |
28/09/2328 September 2023 | Statement of affairs |
28/09/2328 September 2023 | Resolutions |
28/09/2328 September 2023 | Resolutions |
20/06/2320 June 2023 | Unaudited abridged accounts made up to 2022-05-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-02 with updates |
26/07/2226 July 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
26/04/2226 April 2022 | Unaudited abridged accounts made up to 2021-05-30 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-07 with updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021Analyse these accounts |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
02/05/172 May 2017 | FIRST GAZETTE |
15/06/1615 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | 31/05/16 UNAUDITED ABRIDGED |
03/06/153 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUSEBIU CLAUDIU BAICAN / 01/09/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 24 GLEBLANDS CLOSE LONDON N12 0AH |
22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 24 GLEBLANDS CLOSE LONDON N12 0AH |
23/06/1423 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, SECRETARY IONUT GHILEA |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company