Advanced company searchLink opens in new window

REFUNDS INCORPORATED LIMITED

Company number 09280324

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AD02 Register inspection address has been changed from Top Florr, Raymat House Bridgefield Street Radcliffe Manchester M25 2SG England to 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER
09 May 2016 AD01 Registered office address changed from 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER to Top Floor, Raymat House Bridgefield Street Radcliffe Manchester Greater Manchester M25 2SG on 9 May 2016
16 Mar 2016 AD02 Register inspection address has been changed to Top Florr, Raymat House Bridgefield Street Radcliffe Manchester M25 2SG
05 Feb 2016 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
30 Dec 2015 CH01 Director's details changed for Mr Jonathan Paul Bullough on 21 December 2015
21 Dec 2015 AP01 Appointment of Mr Jonathan Paul Bullough as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of James Raynham-Gallivan as a director on 21 December 2015
21 Dec 2015 CERTNM Company name changed sallieaxl LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
03 Nov 2015 CH01 Director's details changed for Dr James Raynham-Gallivan on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Sally Przybek as a director on 1 January 2015
02 Nov 2015 AP01 Appointment of Dr James Raynham-Gallivan as a director on 1 January 2015
02 Nov 2015 CERTNM Company name changed S30865 sallieaxl LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
27 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)