- Company Overview for REFRESH CLEANERS LTD (NI611976)
- Filing history for REFRESH CLEANERS LTD (NI611976)
- People for REFRESH CLEANERS LTD (NI611976)
- More for REFRESH CLEANERS LTD (NI611976)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AD01 | Registered office address changed from 104 Dominic Street Newry Co. Down BT35 8BW Northern Ireland to Unit 47 Castle Court Royal Avenue Belfast BT1 1DD on 4 December 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Jason Carvill as a director on 1 January 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Paul Mc Cartan as a director on 1 January 2014 | |
05 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
29 Mar 2012 | NEWINC | Incorporation |