DRENI REFURB LTD

Company Documents

DateDescription
12/09/2512 September 2025 Final Gazette dissolved following liquidation

View Document

12/09/2512 September 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

29/11/2429 November 2024 Liquidators' statement of receipts and payments to 2024-11-11

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-11

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

07/01/227 January 2022 Liquidators' statement of receipts and payments to 2021-11-11

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 14 AERODROME ROAD 46 CLAREMOUNT HOUSE LONDON NW9 5NW ENGLAND

View Document

20/11/1920 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1920 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1920 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 15 KNIGHTON ROAD ROMFORD ESSEX RM7 9BS ENGLAND

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GENT SADIKU / 14/11/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GENT SADIKU / 22/09/2015

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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