REFUGEE DOC LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2021-07-07 with no updates

View Document

02/03/222 March 2022 Administrative restoration application

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2020-09-30

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2019-09-30

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

14/02/1814 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 43 MANOR ROAD LONDON N16 5BH ENGLAND

View Document

07/06/177 June 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/06/177 June 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 COMPANY NAME CHANGED BEYOND TIME PRODUCTIONS LTD CERTIFICATE ISSUED ON 29/03/17

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR. ALEXANDER JAMES FARRELL

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR VICHET VONG

View Document

29/08/1629 August 2016 DIRECTOR APPOINTED MR FRANCESCO LOSCHIAVO

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FARRELL

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FARRELL

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM FLAT 45 2 COURTHOUSE LANE LONDON N16 7YA UNITED KINGDOM

View Document

20/06/1620 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MR ALEXANDER JAMES FARRELL

View Document

30/04/1530 April 2015 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