Advanced company searchLink opens in new window

REFAIRE LIMITED

Company number 10778623

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2019 RP05 Registered office address changed to PO Box 4385, 10778623: Companies House Default Address, Cardiff, CF14 8LH on 17 April 2019
11 Aug 2018 AA Total exemption full accounts made up to 25 May 2018
26 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
06 Mar 2018 PSC07 Cessation of Lincoln Storm Limited as a person with significant control on 1 March 2018
21 Feb 2018 TM02 Termination of appointment of Scott James Mackenzie as a secretary on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Scott James Mackenzie as a director on 21 February 2018
31 Jul 2017 AD01 Registered office address changed from 2 Augusta Oaks Grimsby DN34 4UG England to Unit 14 Brookenby Business Park Brookenby, Binbrook Market Rasen Lincolnshire LN8 6HF on 31 July 2017
22 May 2017 TM01 Termination of appointment of Lincoln Storm Limited as a director on 19 May 2017
22 May 2017 AP01 Appointment of Mr Kevin William Ronald Wilson as a director on 18 May 2017
22 May 2017 AP03 Appointment of Mr Scott James Mackenzie as a secretary on 19 May 2017
22 May 2017 AP01 Appointment of Mr Scott James Mackenzie as a director on 19 May 2017
22 May 2017 TM01 Termination of appointment of Kevin William Ronald Wilson as a director on 19 May 2017
22 May 2017 TM02 Termination of appointment of Kevin William Ronald Wilson as a secretary on 19 May 2017
18 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-18
  • GBP 100