- Company Overview for REF EUROPE LIMITED (14943512)
- Filing history for REF EUROPE LIMITED (14943512)
- People for REF EUROPE LIMITED (14943512)
- More for REF EUROPE LIMITED (14943512)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ United Kingdom to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 4 December 2024 | |
25 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 3 September 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | PSC07 | Cessation of Andrew Lloyd Bailey as a person with significant control on 14 March 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Andrew Lloyd Bailey as a director on 14 March 2024 | |
19 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-19
|