Advanced company searchLink opens in new window

REFINED TOBACCO COMPANY LIMITED

Company number 08579829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
08 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
10 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 900
12 Aug 2015 AD01 Registered office address changed from 23 Berkeley Square London W1J 6HE to 3rd Floor 207 Regent Street London W1B 3HH on 12 August 2015
16 Jul 2015 TM02 Termination of appointment of Ivan Trevor Carlse as a secretary on 13 July 2015
16 Jul 2015 TM01 Termination of appointment of Ivan Trevor Carlse as a director on 13 July 2015
02 Feb 2015 TM01 Termination of appointment of Andrew Robert Thornhill as a director on 1 January 2015
02 Feb 2015 TM01 Termination of appointment of Neil Simeon Edwards as a director on 1 January 2015
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 900
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
02 Oct 2014 CERTNM Company name changed refined products LIMITED\certificate issued on 02/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
02 Oct 2014 CONNOT Change of name notice
24 Sep 2014 CERTNM Company name changed refined technologies group LIMITED\certificate issued on 24/09/14
  • RES15 ‐ Change company name resolution on 2014-09-23
24 Sep 2014 CONNOT Change of name notice
12 Sep 2014 CERTNM Company name changed refined tobacco company LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
12 Sep 2014 CONNOT Change of name notice
09 Sep 2014 AP03 Appointment of Mr Ivan Trevor Carlse as a secretary on 5 September 2014
09 Sep 2014 AP01 Appointment of Mr Ivan Trevor Carlse as a director on 5 September 2014
05 Sep 2014 TM01 Termination of appointment of Andrew David Rose as a director on 29 August 2014
05 Sep 2014 TM02 Termination of appointment of Andrew David Rose as a secretary on 29 August 2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-31
12 Aug 2014 CONNOT Change of name notice