- Company Overview for ABSOLUTE INVESTMENT PARTNERS LTD. (06534809)
- Filing history for ABSOLUTE INVESTMENT PARTNERS LTD. (06534809)
- People for ABSOLUTE INVESTMENT PARTNERS LTD. (06534809)
- Insolvency for ABSOLUTE INVESTMENT PARTNERS LTD. (06534809)
- More for ABSOLUTE INVESTMENT PARTNERS LTD. (06534809)
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) |
---|---|---|---|
20 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2023 | |
12 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 143 Avantgarde Tower 1 Avantgarde Place London E1 6GS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 7 October 2021 | |
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2021 | LIQ01 | Declaration of solvency | |
16 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 12 Bolton Street Mayfair London W1J 8BD England to 143 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 22 December 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
19 Apr 2018 | PSC01 | Notification of Nicolas Christian Campbell Koidl as a person with significant control on 6 April 2016 | |
19 Apr 2018 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 12 Bolton Street Mayfair London W1J 8BD on 19 April 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr Nicolas Koidl as a person with significant control on 5 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|