A & A REFRESHMENTS LIMITED

7 Wensley Road 7 Wensley Road, Rotherham, S60 8WD, England
StatusDISSOLVED
Company No.09648293
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years1 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096482930001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 25 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 096482930001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX DOCUMENT SOLUTIONS LIMITED

C/O MENZIES LLP,LONDON,WC1H 9LT

Number:09768532
Status:IN ADMINISTRATION
Category:Private Limited Company

BARWOOD INTERIORS LIMITED

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

FITNESS WORKS (NW) LTD.

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

NONNA'S LIMITED

535-541 ECCLESALL ROAD,YORKSHIRE,S11 8PR

Number:03556434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source