REFRESH UK LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-10-02

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Edward Hancock as a director on 2021-10-05

View Document

09/10/219 October 2021 Appointment of Robert Anthony Leach as a director on 2021-10-05

View Document

07/10/217 October 2021 Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05

View Document

07/10/217 October 2021 Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/13

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED RICHARD JAMES WESTWOOD

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

07/10/117 October 2011 DIRECTOR APPOINTED PETER DALZELL

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SOLVENCY STATEMENT DATED 18/03/11

View Document

22/03/1122 March 2011 STATEMENT BY DIRECTORS

View Document

22/03/1122 March 2011 22/03/11 STATEMENT OF CAPITAL GBP 1

View Document

22/03/1122 March 2011 REDUCE ISSUED CAPITAL 18/03/2011

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

11/10/1011 October 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/10/1011 October 2010 REREG PLC TO PRI; RES02 PASS DATE:09/10/2010

View Document

11/10/1011 October 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/10/1011 October 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR RESIGNED PAUL INGLETT

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANDREW ANDONIS ANDREA

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 04/10/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED RALPH GRAHAM FINDLAY

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED STEPHEN JOHN OLIVER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DEREK ANDREW

View Document

22/04/0822 April 2008 SECRETARY APPOINTED ANNE MARIE BRENNAN

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ALISTAIR WILLIAM DARBY

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PAUL INGLETT

View Document

18/04/0818 April 2008 SECRETARY RESIGNED ALAN WEST

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: WYCHWOOD BREWERY EAGLE MALTINGS THE CROFTS WITNEY OXFORDSHIRE OX28 4DP

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED ALISTAIR RAE

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED DOUGLAS ASH

View Document

18/04/0818 April 2008 CURREXT FROM 31/05/2008 TO 30/09/2008

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED JAMES COYLE

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED RUPERT THOMPSON

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 55 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH

View Document

16/07/0316 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: DIRECTORS HOUSE 68 FORE STREET TROWBRIDGE WILTSHIRE BA14 8HQ

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 S-DIV 26/05/00

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 26/05/00

View Document

14/06/0014 June 2000 VARYING SHARE RIGHTS AND NAMES 26/05/00

View Document

14/06/0014 June 2000 � NC 50000/176500 26/05/00

View Document

01/06/001 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/06/001 June 2000 APPLICATION COMMENCE BUSINESS

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: G OFFICE CHANGED 02/05/00 THE HERMITAGE WANTAGE ROAD, EDDINGTON HUNGERFORD BERKSHIRE RG17 0HA

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 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


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