Advanced company searchLink opens in new window

REFRESH AND REVIVE LIMITED

Company number 08200011

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
13 Aug 2013 CH01 Director's details changed for Sebastian Dylan Jones on 13 August 2013
04 Sep 2012 NEWINC Incorporation