Refresh Projects Limited

DataGardener
in liquidation

Refresh Projects Limited

12577883Private Limited With Share Capital

Verulam Advisory Second Floor Ne, Cottonmill Lane, St. Albans, AL12HA
Incorporated

29/04/2020

Company Age

5 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Refresh Projects Limited (12577883) is a private limited with share capital incorporated on 29/04/2020 (5 years old) and registered in st. albans, AL12HA. The company operates under SIC code 41201.

Private Limited With Share Capital
SIC: 41201
Incorporated 29/04/2020
AL12HA

Financial Overview

Total Assets

£20

Liabilities

£0

Net Assets

£20

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Filed Documents

33
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2023
Resolution
Category:Resolution
Date:11-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2021
Capital Allotment Shares
Category:Capital
Date:19-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-11-2020
Incorporation Company
Category:Incorporation
Date:29-04-2020

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/10/2023
Filing Date02/12/2022
Latest Accounts31/01/2022

Trading Addresses

Verulam Advisory Second Floor Ne, Cottonmill Lane, St. Albans, Herts Al1 2Ha, AL12HARegistered

Related Companies

1

Contact

Verulam Advisory Second Floor Ne, Cottonmill Lane, St. Albans, AL12HA