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)
22 Dec 2007 288a New secretary appointed
22 Dec 2007 88(2)R Ad 12/12/07-14/12/07 £ si 48@1=48 £ ic 50/98
22 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re share allotment 14/12/07
22 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Dec 2007 288a New secretary appointed
14 Dec 2007 88(2)R Ad 14/12/07--------- £ si 48@1=48 £ ic 2/50
14 Dec 2007 288b Secretary resigned
13 Jun 2007 363a Return made up to 10/05/07; full list of members
20 Mar 2007 288b Director resigned
23 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
25 Sep 2006 363s Return made up to 10/05/06; full list of members
02 Aug 2006 287 Registered office changed on 02/08/06 from: 57 linthorpe road cockfosters herts EN4 9BX
22 Dec 2005 287 Registered office changed on 22/12/05 from: aston house cornwall avenue london N3 1LF
25 Aug 2005 287 Registered office changed on 25/08/05 from: brook point whetstone london N20 9BH
25 Aug 2005 225 Accounting reference date shortened from 31/05/06 to 31/03/06
01 Jun 2005 288a New director appointed
01 Jun 2005 288a New secretary appointed;new director appointed
01 Jun 2005 287 Registered office changed on 01/06/05 from: brook point 1412 high road london N20 9BH
19 May 2005 287 Registered office changed on 19/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
18 May 2005 288b Director resigned
18 May 2005 288b Secretary resigned
10 May 2005 NEWINC Incorporation