REFRESH PSC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Liquidators' statement of receipts and payments to 2024-10-11 |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Statement of affairs |
26/10/2326 October 2023 | Appointment of a voluntary liquidator |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2DZ England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-10-26 |
05/06/235 June 2023 | Registered office address changed from 120 Bunns Lane London NW7 2DZ England to Churchill House 120 Bunns Lane London NW7 2DZ on 2023-06-05 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
05/06/235 June 2023 | Change of details for Mr Andrew Barber as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Andrew Barber on 2023-06-05 |
05/06/235 June 2023 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2DZ England to Churchill House 120 Bunns Lane London NW7 2DZ on 2023-06-05 |
12/05/2312 May 2023 | Change of details for Mr Andrew Barber as a person with significant control on 2023-05-12 |
12/05/2312 May 2023 | Director's details changed for Mr Andrew Barber on 2023-05-12 |
12/05/2312 May 2023 | Registered office address changed from 2F Hale Lane Mill Hill London NW7 3NX United Kingdom to 120 Bunns Lane London NW7 2DZ on 2023-05-12 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-27 to 2020-06-26 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
21/09/2021 September 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BARBER / 06/04/2018 |
05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA RUBIA DA SILVA BARBER |
27/03/2027 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
09/10/199 October 2019 | 06/04/18 STATEMENT OF CAPITAL GBP 1 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
23/05/1923 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
06/06/186 June 2018 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
06/06/186 June 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
06/06/186 June 2018 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
06/06/176 June 2017 | 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