Refurbs Trading Limited

DataGardener
dissolved

Refurbs Trading Limited

06853601Private Limited With Share Capital

Units 1-3 Aber Park, Aber Road, Flint, CH65EX
Incorporated

20/03/2009

Company Age

17 years

Directors

2

Employees

SIC Code

47799

Risk

Company Overview

Registration, classification & business activity

Refurbs Trading Limited (06853601) is a private limited with share capital incorporated on 20/03/2009 (17 years old) and registered in flint, CH65EX. The company operates under SIC code 47799.

Private Limited With Share Capital
SIC: 47799
Incorporated 20/03/2009
CH65EX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:30-05-2023
Gazette Notice Voluntary
Category:Gazette
Date:14-03-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Restoration Order Of Court
Category:Restoration
Date:01-04-2022
Gazette Dissolved Voluntary
Category:Gazette
Date:17-03-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-02-2020
Gazette Notice Voluntary
Category:Gazette
Date:31-12-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:09-04-2013
Change Sail Address Company With Old Address
Category:Address
Date:03-04-2013
Termination Secretary Company With Name
Category:Officers
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Move Registers To Sail Company
Category:Address
Date:13-04-2010
Change Sail Address Company
Category:Address
Date:13-04-2010
Legacy
Category:Officers
Date:05-05-2009
Legacy
Category:Officers
Date:05-05-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:24-03-2009
Incorporation Company
Category:Incorporation
Date:20-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2023
Filing Date13/06/2022
Latest Accounts31/03/2022

Trading Addresses

1-3 Aber Park, Aber Road, Flint, Clwyd, CH65EXRegistered

Contact

Units 1-3 Aber Park, Aber Road, Flint, CH65EX