- Company Overview for REFILL KITCHEN CIC (12206006)
- Filing history for REFILL KITCHEN CIC (12206006)
- People for REFILL KITCHEN CIC (12206006)
- More for REFILL KITCHEN CIC (12206006)
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
|
|
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 |