REFUEL & GO LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/07/139 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/11/117 November 2011 COMPANY NAME CHANGED GREENHILLS REAL ESTATE LIMITED CERTIFICATE ISSUED ON 07/11/11

View Document

28/06/1128 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/07/108 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/01/03

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: G OFFICE CHANGED 02/04/02 517-523 FULHAM ROAD LONDON SW6 1HD

View Document

30/11/0130 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/05/0118 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/07/00

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: G OFFICE CHANGED 18/05/01 LYNDALE HOUSE ERVINGTON COURT HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE3 2WL

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/992 December 1999 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 COMPANY NAME CHANGED JOSTAP LIMITED CERTIFICATE ISSUED ON 29/08/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 ALTER MEM AND ARTS 28/06/96

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NC INC ALREADY ADJUSTED 28/06/96

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: G OFFICE CHANGED 27/08/96 LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE3 2WL

View Document

27/08/9627 August 1996 � NC 100/100000 28/06/96

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: G OFFICE CHANGED 04/08/96 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

07/06/967 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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