REFILL EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
26/03/1926 March 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/01/198 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/12/1814 December 2018 | APPLICATION FOR STRIKING-OFF |
29/10/1829 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/09/1727 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/06/1611 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASKINDER ARAK / 01/06/2016 |
11/06/1611 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / PARMINDER ARAK / 01/06/2016 |
11/06/1611 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 69 ANDERSON DRIVE WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2RN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASKINDER ARAK / 15/05/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | LOCATION OF DEBENTURE REGISTER |
04/06/084 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | LOCATION OF REGISTER OF MEMBERS |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM UNION STREET 6 UNION STREET COVENTRY WEST MIDLANDS CV1 2HN |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/05/0522 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/11/043 November 2004 | NEW SECRETARY APPOINTED |
22/10/0422 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/05/0413 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 12 AMROTH MEWS LEAMINGTON SPA WARWICKSHIRE CV31 1NZ |
21/05/0321 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN |
15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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