Advanced company searchLink opens in new window

REFURB IT ALL LTD

Company number 05448433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 600 Appointment of a voluntary liquidator
29 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-06
16 Feb 2024 AD01 Registered office address changed from C/O Lesstax2Pay 169 High Street Barnet EN5 5SU England to C/O Parker Andrews Ltd, 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 16 February 2024
16 Feb 2024 LIQ02 Statement of affairs
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
23 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
09 Jan 2023 PSC04 Change of details for Mrs Zena Nairi as a person with significant control on 9 January 2023
07 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
16 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
11 May 2021 CH01 Director's details changed for Mrs Zena Nairi on 30 May 2020
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Sep 2020 AD01 Registered office address changed from 47 High Street Barnet Herts EN5 5UW to C/O Lesstax2Pay 169 High Street Barnet EN5 5SU on 30 September 2020
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
01 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
30 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 May 2018 CH01 Director's details changed for Mrs Zena Nairi on 22 May 2018
21 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
11 May 2018 PSC04 Change of details for Mrs Zena Niari as a person with significant control on 11 June 2017
13 Jul 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50