- Company Overview for ABSOLUTE DISCOUNTS LIMITED (06598470)
- Filing history for ABSOLUTE DISCOUNTS LIMITED (06598470)
- People for ABSOLUTE DISCOUNTS LIMITED (06598470)
- More for ABSOLUTE DISCOUNTS LIMITED (06598470)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | AR01 |
Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
06 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2012 | CH01 | Director's details changed for Peter Michael Geoffrey Dabrowa on 20 May 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF United Kingdom on 2 November 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
24 Jun 2010 | TM02 | Termination of appointment of Montgomery Swann Secretary Ltd as a secretary | |
24 Jun 2010 | CH01 | Director's details changed for Julian David Miall on 1 October 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Peter Michael Geoffrey Dabrowa on 1 October 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Ben Chamberlain on 1 October 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Mr Grant Kenneth Allaway on 1 October 2009 | |
24 Jun 2010 | TM02 | Termination of appointment of Montgomery Swann Secretary Ltd as a secretary | |
06 Mar 2010 | AD01 | Registered office address changed from Co Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE England on 6 March 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
29 Jun 2009 | 288c | Director's change of particulars / peter dabrowa / 07/09/2008 | |
29 Jun 2009 | 288c | Director's change of particulars / julian miall / 07/09/2008 | |
29 Jun 2009 | 288c | Director's change of particulars / grant allaway / 07/09/2008 |