REFURB CHRIS LIMITED

Company Documents

DateDescription
13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-12 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Director's details changed for Mr Christopher Wade Allen on 2021-11-18

View Document

25/11/2125 November 2021 Change of details for Christopher Allen as a person with significant control on 2021-11-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WADE ALLEN / 01/11/2018

View Document

21/12/1821 December 2018 CESSATION OF CHRISTOPHER WADE ALLEN AS A PSC

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 1 MIDDLE CLOSE WASH COMMON NEWBURY BERKS RG14 6HB ENGLAND

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN / 18/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WADE ALLEN

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN / 24/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN / 24/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 39 CLEMENTS MEAD TILEHURST READING BERKSHIRE RG31 5UJ ENGLAND

View Document

05/05/175 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 2

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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