Advanced company searchLink opens in new window

ABSOLUTE DISCOUNTS LIMITED

Company number 06598470

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 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
  • GBP 100
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