Advanced company searchLink opens in new window

REFILL KITCHEN CIC

Company number 12206006

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2024 DS01 Application to strike the company off the register
20 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
20 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
10 Jul 2024 AA01 Previous accounting period shortened from 30 September 2024 to 31 January 2024
08 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
18 Jul 2023 PSC01 Notification of Maureen Scott as a person with significant control on 18 July 2023
18 Jul 2023 PSC01 Notification of Andrew Mowle as a person with significant control on 18 July 2023
18 Jul 2023 PSC01 Notification of Anne Guerri as a person with significant control on 18 July 2023
03 May 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
01 Nov 2021 AP01 Appointment of Mr Andrew Mowle as a director on 22 October 2021
24 Oct 2021 AP01 Appointment of Ms Anne Guerri as a director on 14 October 2021
19 Oct 2021 AP01 Appointment of Mrs Maureen Scott as a director on 11 October 2021
15 Oct 2021 CERTNM Company name changed trjfp york C.I.C.\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
25 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
13 Sep 2021 TM01 Termination of appointment of Rosamund Alice Nance Baker as a director on 24 August 2021
13 Sep 2021 PSC07 Cessation of Adam Smith as a person with significant control on 1 November 2019
24 Aug 2021 PSC07 Cessation of Rosamund Alice Nance Baker as a person with significant control on 1 April 2020
13 May 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
02 Aug 2020 AD01 Registered office address changed from 50 Huntington Road York YO31 8RE England to The Old Registry 12 Main Street Fulford York YO10 4PQ on 2 August 2020