THE REFURBISHMENT EXPERT LTD
Status | DISSOLVED |
Company No. | 07639984 |
Category | Private Limited Company |
Incorporated | 19 May 2011 |
Age | 13 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2020 |
Years | 4 years, 3 months, 15 days |
SUMMARY
THE REFURBISHMENT EXPERT LTD is an dissolved private limited company with number 07639984. It was incorporated 13 years, 13 days ago, on 19 May 2011 and it was dissolved 4 years, 3 months, 15 days ago, on 15 February 2020. The company address is Kemp House, 152 City Road, London, EC1V 2NX, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 15 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 03 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ovidiu Manica
Change date: 2017-05-01
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
New address: Kemp House, 152 City Road London EC1V 2NX
Change date: 2017-05-03
Old address: Flat 5 Hispano Mews Enfield Middlesex EN3 6LU England
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ovidiu Manica
Change date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Old address: 175 Colney Hatch Lane London N10 1HA
New address: Flat 5 Hispano Mews Enfield Middlesex EN3 6LU
Change date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ion Patriche
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ion Patriche
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ion Catalin Patriche
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-10
Officer name: Mr Ovidiu Manica
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: Flat 5 162a Seven Sisters Road London N7 7PT England
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Radu Nan
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Radu Nan
Documents
Change registered office address company with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-30
Old address: C/O Flat 5 162 Seven Sisters Road London N7 7PT United Kingdom
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: 20D Eastdown Park Lewisham London SE13 5HS England
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ovidiu Manica
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 19 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-19
Officer name: Mr Radu Vlad Nan
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Change date: 2011-05-19
Old address: 20D Eastdown Park Lewisham London England
Documents
Incorporation company
Date: 19 May 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
RESOLUTION HOUSE,LEEDS,LS1 5DQ
Number: | 05833012 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11239458 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TENBY STREET 2 TENBY STREET,BIRMINGHAM,B1 3EL
Number: | 11573959 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI660384 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXIM MANAGEMENT CONSULTING LLP
ASHFIELDS SUITE, INTERNATIONAL HOUSE,ORPINGTON,BR5 3RS
Number: | OC328759 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SPECTRE MILITARY EQUIPMENT LTD
9 CRADDOCKS AVENUE,ASHTEAD,KT21 1PA
Number: | 11176580 |
Status: | ACTIVE |
Category: | Private Limited Company |