- Company Overview for REFILL REUSE LIMITED (06333974)
- Filing history for REFILL REUSE LIMITED (06333974)
- People for REFILL REUSE LIMITED (06333974)
- More for REFILL REUSE LIMITED (06333974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
16 Aug 2015 | TM01 | Termination of appointment of Jatinder Rehal as a director on 26 November 2014 | |
16 Aug 2015 | TM02 | Termination of appointment of Jatinder Rehal as a secretary on 26 November 2014 | |
16 Aug 2015 | TM01 | Termination of appointment of Dhanwant Rehal as a director on 26 November 2014 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 20 October 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from 29 Far Gosford Street Coventry West Midlands CV1 5DW to 13 Swinburn Avenue Binley Coventry West Midlands CV2 5LH on 26 February 2015 | |
26 Feb 2015 | CH03 | Secretary's details changed for Jatinder Rehal on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Jatinder Rehal on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Dhanwant Rehal on 26 February 2015 | |
30 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 20 October 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-10
|
|
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
27 Aug 2011 | AD01 | Registered office address changed from 94 Manfield Avenue Walsgrave Coventry CV2 2HN on 27 August 2011 | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Jatinder Rehal on 6 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Dhanwant Rehal on 6 August 2010 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 |