A & A REFRESHMENTS LIMITED
Status | DISSOLVED |
Company No. | 09648293 |
Category | Private Limited Company |
Incorporated | 19 Jun 2015 |
Age | 8 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 1 year, 11 months, 30 days |
SUMMARY
A & A REFRESHMENTS LIMITED is an dissolved private limited company with number 09648293. It was incorporated 8 years, 11 months, 11 days ago, on 19 June 2015 and it was dissolved 1 year, 11 months, 30 days ago, on 31 May 2022. The company address is 7 Wensley Road 7 Wensley Road, Rotherham, S60 8WD, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 21 May 2022
Action Date: 21 May 2022
Category: Address
Type: AD01
Old address: 35 Wensley Road Waverley Rotherham S60 8WD England
New address: 7 Wensley Road Waverley Rotherham S60 8WD
Change date: 2022-05-21
Documents
Dissolution application strike off company
Date: 03 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Old address: Unit 61 Oasis Food Court Meadowhall Shopping Centre Sheffield S9 1EP England
Change date: 2021-08-18
New address: 35 Wensley Road Waverley Rotherham S60 8WD
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-26
New address: Unit 61 Oasis Food Court Meadowhall Shopping Centre Sheffield S9 1EP
Old address: 35 Wensley Road Waverley Rotherham S60 8WD England
Documents
Mortgage satisfy charge full
Date: 05 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096482930001
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Termination director company with name termination date
Date: 15 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-01
Officer name: Nowell Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aravind Reddy Venkana
Notification date: 2019-06-11
Documents
Confirmation statement with no updates
Date: 14 Oct 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2017
Action Date: 30 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-30
New address: 35 Wensley Road Waverley Rotherham S60 8WD
Old address: 40 Tudor Close Sheffield S9 5AS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 17 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-06-30
Documents
Appoint corporate director company with name date
Date: 01 Mar 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-06-01
Officer name: Nowell Limited
Documents
Mortgage charge whole release with charge number
Date: 25 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 096482930001
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2015
Action Date: 11 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096482930001
Charge creation date: 2015-09-11
Documents
Certificate change of name company
Date: 14 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wrapchic yorkshire LIMITED\certificate issued on 14/07/15
Documents
Some Companies
APEX DOCUMENT SOLUTIONS LIMITED
C/O MENZIES LLP,LONDON,WC1H 9LT
Number: | 09768532 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
60 COX GREEN ROAD,BOLTON,BL7 9HE
Number: | 04621240 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVALAST HOME IMPROVEMENTS LIMITED
EVALAST HOUSE,BARROW-IN-FURNESS,LA14 2ND
Number: | 08238590 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MANCHESTER ROAD,DENTON,M34 3PS
Number: | 10623463 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL CONTAINER SALES LIMITED
CLEVELAND HOUSE ESTON ROAD,MIDDLESBROUGH,TS6 6UA
Number: | 09493280 |
Status: | ACTIVE |
Category: | Private Limited Company |
535-541 ECCLESALL ROAD,YORKSHIRE,S11 8PR
Number: | 03556434 |
Status: | ACTIVE |
Category: | Private Limited Company |