REFRESH BUILDING LTD
Status | ACTIVE |
Company No. | 08270111 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
REFRESH BUILDING LTD is an active private limited company with number 08270111. It was incorporated 11 years, 7 months, 21 days ago, on 26 October 2012. The company address is 164-166 High Road, Ilford, IG1 1LL, Essex, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Uriah Fuller
Change date: 2021-10-12
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Uriah Fuller
Change date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
New address: 164-166 High Road Ilford Essex IG1 1LL
Old address: 164 166 High Road Ilford Essex IG1 1LL
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts amended with accounts type total exemption small
Date: 01 Aug 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Seppings Hansen
Termination date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Certificate change of name company
Date: 28 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed refresh painters and decorators LTD\certificate issued on 28/07/15
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Incorporation company
Date: 26 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALBION VEHICLE WASH ENGINEERS (CENTRAL) LTD.
31 CRAIGFORD DRIVE,STIRLING,FK7 8NQ
Number: | SC319156 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MILL LANE,LIVERPOOL,L12 7JB
Number: | 10699905 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,ROCHESTER,ME2 4DH
Number: | 04951578 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 WHITE OAK SQUARE,SWANLEY,BR8 7AG
Number: | 09839280 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST STREET,LEWES,BN7 2NZ
Number: | 11372925 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 07733159 |
Status: | ACTIVE |
Category: | Private Limited Company |