About

Registered Number: 08203063
Date of Incorporation: 05/09/2012 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 11 months ago)
Registered Address: 10a Great North Road, Milford Haven, SA73 2LJ,

 

123-refund Ltd was registered on 05 September 2012, it's status is listed as "Dissolved". The current directors of the organisation are listed as Albury, Andrew, Jackson, Richard Miles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBURY, Andrew 12 March 2017 - 1
JACKSON, Richard Miles 03 February 2017 12 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
PSC01 - N/A 27 March 2018
AD01 - Change of registered office address 27 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 13 February 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 02 February 2017
AP01 - Appointment of director 01 February 2017
AD01 - Change of registered office address 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 11 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 09 August 2013
NEWINC - New incorporation documents 05 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.