- Company Overview for REFURB IT ALL LTD (05448433)
- Filing history for REFURB IT ALL LTD (05448433)
- People for REFURB IT ALL LTD (05448433)
- Insolvency for REFURB IT ALL LTD (05448433)
- More for REFURB IT ALL LTD (05448433)
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
|
|
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
|