- Company Overview for TAXREFUNDPRO LIMITED (07540224)
- Filing history for TAXREFUNDPRO LIMITED (07540224)
- People for TAXREFUNDPRO LIMITED (07540224)
- More for TAXREFUNDPRO LIMITED (07540224)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Unit 11 Fairlawn Enterprise Park, Bonehurst Road Salfords Redhill RH1 5GH to Unit 16 806 High Road Leyton London E10 6AE on 31 August 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
27 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AD01 | Registered office address changed from Unit 10 Second Floor North Walthamstow Business Centre 5 Blackhorse Lane London E17 6DS to Unit 11 Fairlawn Enterprise Park, Bonehurst Road Salfords Redhill RH1 5GH on 27 March 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
03 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
20 Jan 2014 | AD01 | Registered office address changed from Wear House Topsham Road Exeter Devon EX2 7AE on 20 January 2014 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Kelly Jackson as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Jose Baptista as a director | |
17 Oct 2012 | AP01 | Appointment of Mr Laurence Onwufuju as a director | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Miss Kelly Elizabeth Jackson on 24 February 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Mr Jose Feliciano Baptista on 24 February 2012 |