Advanced company searchLink opens in new window

ABSOLUT SOLUTIONS LIMITED

Company number 05489574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2010 TM01 Termination of appointment of Ashraf Tahiri as a director
10 Mar 2010 AD01 Registered office address changed from Unit 19 Lee Business Centre 55 Holloway Head Birmingham West Midlands B1 1HD on 10 March 2010
26 Jan 2010 AD01 Registered office address changed from Wandale House Riverside Drive Mitcham Surrey CR4 4BU on 26 January 2010
16 Dec 2009 AP01 Appointment of Mr Ashraf Mohamed Tahiri as a director
01 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
30 Oct 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2009 AP01 Appointment of Mr Darren Mcdade as a director
27 Oct 2009 AR01 Annual return made up to 23 June 2009 with full list of shareholders
21 Oct 2009 AD01 Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QT on 21 October 2009
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2008 363a Return made up to 23/06/08; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from 22 south end croydon surrey CR0 1DN
15 Dec 2008 288a Director appointed agg directors LIMITED
15 Dec 2008 288b Appointment Terminated Director lina wansema
15 Dec 2008 288b Appointment Terminated Director ebenezer denzel amanor
15 Dec 2008 288b Appointment Terminated Secretary lina wansema
29 Apr 2008 AA Accounts made up to 30 June 2007
11 Sep 2007 AA Accounts made up to 30 June 2006
16 Aug 2007 363a Return made up to 23/06/07; full list of members
14 Jul 2007 288c Director's particulars changed
14 Jul 2007 288c Secretary's particulars changed;director's particulars changed
14 Jul 2007 287 Registered office changed on 14/07/07 from: 48A queens road hersham surrey KT12 5LP