- Company Overview for REFRESH N.I. LTD (NI612755)
- Filing history for REFRESH N.I. LTD (NI612755)
- People for REFRESH N.I. LTD (NI612755)
- More for REFRESH N.I. LTD (NI612755)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2015 | TM01 | Termination of appointment of Colin Mcneill as a director on 3 February 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Joe Christopher Gibney as a director on 3 February 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
11 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Dec 2013 | AP01 | Appointment of Mr Colin Mcneill as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Stiofan Macdonaill as a director | |
14 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
19 Apr 2013 | CERTNM |
Company name changed paul mcmanus&permanent tsb LTD\certificate issued on 19/04/13
|
|
25 Oct 2012 | CERTNM |
Company name changed refresh (N.I.) LTD\certificate issued on 25/10/12
|
|
16 May 2012 | NEWINC | Incorporation |