- 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) |
---|---|---|---|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Mr Nicolas Koidl on 30 December 2014 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 21 September 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from 104a Park Street Mayfair London W1K 6NG United Kingdom on 16 August 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Mr Nicolas Campbell Koidl on 20 April 2012 | |
20 Apr 2012 | AD01 | Registered office address changed from 3 Harbledown Road London SW6 5TW United Kingdom on 20 April 2012 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from 11 Molasses House Plantation Wharf Clove Hitch Quay London Greater London SW11 3TN on 5 May 2011 | |
14 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Jan 2011 | AD01 | Registered office address changed from 21 Wildcroft Manor Wildcroft Road London SW15 3TS on 18 January 2011 | |
27 Aug 2010 | CERTNM |
Company name changed absolute luxury LIMITED\certificate issued on 27/08/10
|
|
18 Aug 2010 | CONNOT | Change of name notice | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Mr Nicolas Campbell on 20 February 2010 | |
28 Apr 2010 | CH03 | Secretary's details changed for Ms Caitlin St Vincent Welsh on 20 February 2010 |