REFRESH BUILDING LTD
Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL England to 22a Berwick Crescent Sidcup DA15 8HR on 2024-08-23 |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
22/09/2222 September 2022 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Director's details changed for Mr Uriah Fuller on 2021-10-12 |
13/10/2113 October 2021 | Change of details for Mr Uriah Fuller as a person with significant control on 2021-10-12 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 164 166 HIGH ROAD ILFORD ESSEX IG1 1LL |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
01/08/181 August 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
25/11/1625 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HANSEN |
18/08/1518 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1528 July 2015 | COMPANY NAME CHANGED REFRESH PAINTERS AND DECORATORS LTD CERTIFICATE ISSUED ON 28/07/15 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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