- Company Overview for SO REFRESHING ENTERPRISES LTD (08499887)
- Filing history for SO REFRESHING ENTERPRISES LTD (08499887)
- People for SO REFRESHING ENTERPRISES LTD (08499887)
- More for SO REFRESHING ENTERPRISES LTD (08499887)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | DS01 | Application to strike the company off the register | |
12 Jun 2017 | AD01 | Registered office address changed from 18 Chaucer Road Acton London W3 6DR England to 123 Stratfield Road 123 Stratfield Road Oakridge Basingstoke RG21 5RT on 12 June 2017 | |
14 Mar 2017 | AA | Micro company accounts made up to 30 April 2016 | |
27 Jan 2017 | AD01 | Registered office address changed from 3 Adonis Court Northfield Avenue Ealing London W13 9RY United Kingdom to 18 Chaucer Road Acton London W3 6DR on 27 January 2017 | |
11 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for James Alexander Morson on 1 March 2014 | |
04 Dec 2015 | AD01 | Registered office address changed from 33 Linkscroft Avenue Ashford Middlesex TW15 2BQ to 3 Adonis Court Northfield Avenue Ealing London W13 9RY on 4 December 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | TM01 | Termination of appointment of Caroline Tucker as a director | |
01 May 2014 | TM01 | Termination of appointment of Caroline Tucker as a director | |
17 Jun 2013 | AP01 | Appointment of Mrs Caroline Ann Tucker as a director | |
23 Apr 2013 | NEWINC | Incorporation |