REFINE COSMETIC GROUP LIMITED
Status | DISSOLVED |
Company No. | 05505167 |
Category | Private Limited Company |
Incorporated | 11 Jul 2005 |
Age | 18 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 13 days |
SUMMARY
REFINE COSMETIC GROUP LIMITED is an dissolved private limited company with number 05505167. It was incorporated 18 years, 10 months, 28 days ago, on 11 July 2005 and it was dissolved 8 years, 4 months, 13 days ago, on 26 January 2016. The company address is 11 Floor, 54 Hagley Road Hagley Road, Birmingham, B16 8PE, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2015
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-08
Old address: The Money Doctors Edgbaston House, 3 Duchess Place Hagley Road Birmingham B16 8NH
New address: 11 Floor, 54 Hagley Road Hagley Road Birmingham B16 8PE
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type dormant
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type dormant
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type dormant
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change corporate secretary company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Money Doctors Secretarial Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth copsey / 01/07/2008
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; no change of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Accounts with accounts type dormant
Date: 12 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
453 CRANBROOK ROAD,ILFORD,IG2 6EW
Number: | 09674282 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SOUTHWOOD HALL,LONDON,N6 5UF
Number: | 05122063 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINS & CO (BARNSLEY) LIMITED
54 RIDGEWALK WAY, WARDGREEN,S YORKS,S70 6TH
Number: | 05835429 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 08498548 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BENBOW CLOSE,HINCKLEY,LE10 1RQ
Number: | 08676584 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 GARROD AVENUE,SWANSEA,SA2 7XQ
Number: | 07812713 |
Status: | ACTIVE |
Category: | Private Limited Company |