THE REFINED WORKSHOP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2312 December 2023 Liquidators' statement of receipts and payments to 2023-10-16

View Document

12/06/2312 June 2023 Termination of appointment of Muhammed Naveed Mukhtar as a director on 2023-05-15

View Document

08/11/228 November 2022 Statement of affairs

View Document

31/10/2231 October 2022 Registered office address changed from Unit 210a Harbour Yard Chelsea Harbour London SW10 0XD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-10-31

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

03/10/223 October 2022 Appointment of Mr Muhammed Naveed Mukhtar as a director on 2022-09-29

View Document

09/05/229 May 2022 Second filing of Confirmation Statement dated 2021-06-14

View Document

30/12/2130 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR SAMI ROUMI MALIA

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARRIN REID

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEEVERS & HOWARD CONSTRUCTION LTD

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2019

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

18/04/1818 April 2018 SUB-DIVISION 06/01/18

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEN HOWARD

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM STUDIO 12.3.2 THE LEATHER MARKET 11-13 WESTON STREET LONDON SE1 3ER

View Document

16/10/1516 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GREATFIELD FARM SINGLE STREET BERRY'S GREEN WESTERHAM TN16 3AA ENGLAND

View Document

19/09/1419 September 2014 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