Advanced company searchLink opens in new window

TAXREFUNDPRO LIMITED

Company number 07540224

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)
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
  • GBP 373,975
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
  • GBP 284,726
27 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 284,726
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
  • GBP 284,726
03 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 90,000
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