REFRESH GROUP LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-10-02

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Edward Hancock as a director on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05

View Document

09/10/219 October 2021 Appointment of Robert Anthony Leach as a director on 2021-10-05

View Document

07/10/217 October 2021 Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05

View Document

07/10/217 October 2021 Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DALZELL

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/15

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/13

View Document

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED RICHARD JAMES WESTWOOD

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW

View Document

07/10/117 October 2011 DIRECTOR APPOINTED PETER DALZELL

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL INGLETT

View Document

14/01/1114 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ADOPT ARTICLES 24/09/2010

View Document

27/01/1027 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09

View Document

06/11/096 November 2009 DIRECTOR APPOINTED ANDREW ANDONIS ANDREA

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 04/10/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PAUL INGLETT

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED RALPH GRAHAM FINDLAY

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED STEPHEN JOHN OLIVER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ALISTAIR WILLIAM DARBY

View Document

22/04/0822 April 2008 SECRETARY APPOINTED ANNE MARIE BRENNAN

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DEREK ANDREW

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS ASH

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY ALAN WEST

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR RAE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT THOMPSON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES COYLE

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM WYCHWOOD BREWERY, EAGLE MALTINGS THE CROFTS WITNEY OXON OX28 4DP

View Document

18/04/0818 April 2008 CURREXT FROM 31/05/2008 TO 30/09/2008

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0812 March 2008 REDUCE ISSUED CAPITAL 31/12/2002

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 S366A DISP HOLDING AGM 03/01/04

View Document

06/01/046 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 55 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH

View Document

16/07/0316 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 £ SR [email protected] 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: DIRECTORS HOUSE 68 FORE STREET TROWBRIDGE WILTSHIRE BA14 8HQ

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 SHARES AGREEMENT OTC

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ADOPT ARTICLES 05/06/00

View Document

23/06/0023 June 2000 S-DIV 05/06/00

View Document

23/06/0023 June 2000 NC INC ALREADY ADJUSTED 05/06/00

View Document

23/06/0023 June 2000 VARYING SHARE RIGHTS AND NAMES 05/06/00

View Document

23/06/0023 June 2000 ADOPT ARTICLES 05/06/00

View Document

21/06/0021 June 2000 COMPANY NAME CHANGED DMWSL 303 LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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