Advanced company searchLink opens in new window

REFRESH HOTEL SUPPLIES LTD

Company number 10307212

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)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2023 AD01 Registered office address changed from 25 Balham High Road Balham SW12 9AL England to 38 De Montfort Street Leicester LE1 7GS on 20 May 2023
20 May 2023 LIQ02 Statement of affairs
20 May 2023 600 Appointment of a voluntary liquidator
20 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-11
09 Sep 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
26 Jul 2022 TM01 Termination of appointment of Apurv Singh as a director on 13 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
24 Nov 2021 AP01 Appointment of Mr Apurv Singh as a director on 24 November 2021
26 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
02 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-02
  • GBP 10