- Company Overview for REFUEL GLOBAL BRANDS LIMITED (08482942)
- Filing history for REFUEL GLOBAL BRANDS LIMITED (08482942)
- People for REFUEL GLOBAL BRANDS LIMITED (08482942)
- Charges for REFUEL GLOBAL BRANDS LIMITED (08482942)
- More for REFUEL GLOBAL BRANDS LIMITED (08482942)
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) |
---|---|---|---|
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
29 Jan 2018 | TM01 | Termination of appointment of Mathew Roy Bragger as a director on 25 August 2017 | |
06 Nov 2017 | MR01 | Registration of charge 084829420003, created on 1 November 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Adam Lawrence as a director on 27 September 2017 | |
01 Aug 2017 | MR01 | Registration of charge 084829420002, created on 31 July 2017 | |
21 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Jun 2017 | MR01 | Registration of charge 084829420001, created on 30 June 2017 | |
25 Jun 2017 | AP01 | Appointment of Mr Steven Richard Makin as a director on 20 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
07 Mar 2017 | SH03 | Purchase of own shares. | |
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
02 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2017
|
|
24 Nov 2016 | AP01 | Appointment of Mr Mathew Roy Bragger as a director on 26 October 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
26 Jan 2016 | SH03 | Purchase of own shares. | |
19 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2015
|
|
01 Dec 2015 | SH03 | Purchase of own shares. | |
23 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 18 September 2015
|
|
07 Oct 2015 | AD01 | Registered office address changed from Building 256 Westcott Venture Park Westcott Aylesbury Bucks HP18 0XB to The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB on 7 October 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of David Gareth Ellis as a director on 8 September 2015 | |
23 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Theo Loucas as a director on 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | TM01 | Termination of appointment of Marina Nigrelli as a director on 10 April 2015 |