REFER2US UK LIMITED

03676637
SUITE A 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS

Documents

Documents
Date Category Description Pages
14 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
14 May 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Nov 2019 resolution Resolution 1 Buy now
22 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Oct 2019 capital Statement of capital (Section 108) 5 Buy now
22 Oct 2019 insolvency Solvency Statement dated 17/10/19 1 Buy now
22 Oct 2019 resolution Resolution 1 Buy now
11 Jun 2019 accounts Annual Accounts 3 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Appointment of director (Mr John Spencer Sheridan) 2 Buy now
23 Jun 2018 officers Appointment of director (Mr Darryn Stanely Gibson) 2 Buy now
15 Jun 2018 officers Termination of appointment of director (Mark Edward Roderick) 1 Buy now
03 May 2018 accounts Annual Accounts 3 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 officers Appointment of director (Mr Mark Edward Roderick) 2 Buy now
18 Jul 2017 accounts Annual Accounts 3 Buy now
07 Jul 2017 officers Termination of appointment of director (Matthew Stevens) 1 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2017 officers Appointment of director (Mr Matthew Stevens) 2 Buy now
10 Mar 2017 officers Termination of appointment of director (Anthony Daniel Graff) 1 Buy now
07 Feb 2017 officers Appointment of director (Mr John Richard Bradshaw) 2 Buy now
07 Dec 2016 officers Termination of appointment of director (James Michael Featherstone) 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 accounts Annual Accounts 1 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
25 Nov 2015 officers Change of particulars for director (Dr James Michael Featherstone) 2 Buy now
23 Jul 2015 accounts Annual Accounts 1 Buy now
20 Jul 2015 officers Termination of appointment of director (Jennifer Ruth Poole) 1 Buy now
20 Jul 2015 officers Appointment of director (Dr James Michael Featherstone) 2 Buy now
08 May 2015 officers Termination of appointment of director (Graham Roger White) 1 Buy now
08 May 2015 officers Appointment of director (Mr Anthony Daniel Graff) 2 Buy now
11 Mar 2015 officers Appointment of director (Mrs Jennifer Ruth Poole) 2 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
04 Nov 2014 officers Termination of appointment of director (Michael Andrew Gordon) 1 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
02 May 2014 officers Change of particulars for director (Mr Graham Roger White) 2 Buy now
30 Apr 2014 officers Change of particulars for director (Mr Michael Andrew Gordon) 2 Buy now
30 Apr 2014 officers Change of particulars for director (Mr Michael Andrew Gordon) 2 Buy now
04 Dec 2013 officers Appointment of secretary (Mr John Bradshaw) 1 Buy now
04 Dec 2013 officers Termination of appointment of secretary (Graham White) 1 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 officers Appointment of secretary (Mr Graham Roger White) 1 Buy now
30 Sep 2013 officers Termination of appointment of secretary (Sharon Roberts) 1 Buy now
25 Feb 2013 accounts Annual Accounts 7 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 7 Buy now
04 May 2012 officers Change of particulars for director (Mr Graham Roger White) 2 Buy now
06 Feb 2012 officers Termination of appointment of director (Charles Walsh) 1 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
25 Feb 2011 accounts Annual Accounts 9 Buy now
03 Dec 2010 annual-return Annual Return 6 Buy now
13 Jul 2010 accounts Annual Accounts 9 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
22 Jul 2009 accounts Annual Accounts 13 Buy now
04 Mar 2009 officers Director appointed graham roger white 2 Buy now
02 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
06 Nov 2008 officers Secretary appointed mrs sharon roberts 1 Buy now
05 Nov 2008 officers Appointment terminated secretary graham white 1 Buy now
22 Aug 2008 accounts Annual Accounts 15 Buy now
24 Jul 2008 officers Secretary's change of particulars / graham white / 01/07/2008 1 Buy now
12 Dec 2007 annual-return Return made up to 01/12/07; no change of members 7 Buy now
10 Sep 2007 resolution Resolution 14 Buy now
30 Jul 2007 accounts Annual Accounts 16 Buy now
18 Feb 2007 annual-return Return made up to 01/12/06; full list of members 7 Buy now
20 Nov 2006 officers Director's particulars changed 1 Buy now
26 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2006 accounts Annual Accounts 1 Buy now
02 Dec 2005 annual-return Return made up to 01/12/05; full list of members 7 Buy now
27 May 2005 accounts Annual Accounts 1 Buy now
07 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
08 Jun 2004 accounts Annual Accounts 1 Buy now
09 Dec 2003 annual-return Return made up to 01/12/03; full list of members 7 Buy now
21 Aug 2003 accounts Annual Accounts 1 Buy now
14 Jan 2003 annual-return Return made up to 01/12/02; full list of members 7 Buy now
08 Sep 2002 accounts Annual Accounts 1 Buy now
05 Jun 2002 accounts Accounting reference date shortened from 31/12/02 to 31/10/02 1 Buy now
01 May 2002 annual-return Return made up to 01/12/01; full list of members 7 Buy now
15 Nov 2001 accounts Annual Accounts 1 Buy now
14 Nov 2001 address Registered office changed on 14/11/01 from: 15 brentford business centre commerce road brentford middlesex TW8 8LG 1 Buy now
18 Jan 2001 annual-return Return made up to 01/12/00; full list of members 6 Buy now
03 Nov 2000 accounts Annual Accounts 2 Buy now
10 Jan 2000 annual-return Return made up to 01/12/99; full list of members 6 Buy now
24 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 1999 officers Director resigned 1 Buy now
18 Feb 1999 officers Secretary resigned 1 Buy now
18 Feb 1999 officers New secretary appointed 2 Buy now
18 Feb 1999 officers New director appointed 2 Buy now
18 Feb 1999 officers New director appointed 2 Buy now
18 Feb 1999 address Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
01 Dec 1998 incorporation Incorporation Company 13 Buy now