About

Registered Number: 08203063
Date of Incorporation: 05/09/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: 10a Great North Road, Milford Haven, SA73 2LJ,

 

123-refund Ltd was registered on 05 September 2012 and are based in Milford Haven, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Albury, Andrew, Jackson, Richard Miles in the Companies House registry.

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.