REFRESH U LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Termination of appointment of Terry Ride as a director on 2024-02-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Termination of appointment of Diane Hunter as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-01-31

View Document

10/08/2310 August 2023 Director's details changed for Mrs Diane Hunter on 2023-08-10

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY PETER SCOBEY

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 1 SCOTTS CLOSE DOWNTON INDUSTRIAL ESTATE SALISBURY SP5 3RA

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VARNEY

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCOBEY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY KNIGHTS

View Document

03/03/153 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM UNIT 18A LENHAM STORAGE HAM LANE LENHAM MAIDSTONE KENT ME17 2LH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOBEY / 02/12/2013

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER SCOBEY / 16/08/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOBEY / 15/08/2013

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/04/1226 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GRADDON

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DIANE HUNTER

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STEEN

View Document

10/02/1210 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR CEVAT RIZA

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PLUMMER

View Document

19/05/1019 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTLEDGE PLUMMER / 31/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOBEY / 31/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES VARNEY / 31/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY KNIGHTS / 31/12/2009

View Document

23/03/1023 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY RIDE / 31/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON STEEN / 31/12/2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER SCOBEY / 31/12/2009

View Document

23/03/0923 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SCOBEY / 01/01/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C/O GARDEN COUNTY VENDING LTD TENACRE COURT ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1AH

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: TENACRE COURT ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1AH

View Document

04/09/064 September 2006 RETURN MADE UP TO 28/01/06; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: UNIT 2 BECKBRIDGE ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1TE

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 COMPANY NAME CHANGED UNITED VENDING TRADERS LIMITED CERTIFICATE ISSUED ON 03/02/03

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 962 LONDON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 5NQ

View Document

17/04/0117 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 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