Advanced company searchLink opens in new window

ABSOLUTE NOMINEES LIMITED

Company number 06923250

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200,000
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
17 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Sep 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
15 Feb 2010 CH03 Secretary's details changed for Mr Richard William Lukins on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Mr Richard William Lukins on 1 October 2009
14 Aug 2009 288c Director and Secretary's Change of Particulars / richard lukins / 01/08/2009 / Street was: anne's court palgrave gardens, now: annes court palgrave gardens
13 Aug 2009 288c Director and Secretary's Change of Particulars / richard lukins / 01/08/2009 / HouseName/Number was: 10, now: 42; Street was: hendon lane, now: annes court palgrave gardens; Post Code was: N3 1TR, now: NW1 6EN; Country was: , now: united kingdom
03 Jun 2009 NEWINC Incorporation