- Company Overview for REFRESH AND REVIVE LIMITED (08200011)
- Filing history for REFRESH AND REVIVE LIMITED (08200011)
- People for REFRESH AND REVIVE LIMITED (08200011)
- More for REFRESH AND REVIVE LIMITED (08200011)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
30 Jun 2015 | CH01 | Director's details changed for Ms Beth Jones on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Ms Beth Jones as a director on 30 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 May 2015 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 14 May 2015 | |
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|
|
22 Jan 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 January 2016 | |
04 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jan 2014 | CH01 | Director's details changed for Sebastian Dylan Jones on 19 December 2013 | |
21 Jan 2014 | CH01 | Director's details changed for Sebastian Dylan Jones on 19 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
13 Aug 2013 | CH01 | Director's details changed for Sebastian Dylan Jones on 13 August 2013 | |
04 Sep 2012 | NEWINC | Incorporation |