- Company Overview for ABSOLUTE CORPORATE EVENTS (HOLDINGS) LIMITED (08465182)
- Filing history for ABSOLUTE CORPORATE EVENTS (HOLDINGS) LIMITED (08465182)
- People for ABSOLUTE CORPORATE EVENTS (HOLDINGS) LIMITED (08465182)
- More for ABSOLUTE CORPORATE EVENTS (HOLDINGS) LIMITED (08465182)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2015 | DS01 | Application to strike the company off the register | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 | Annual return made up to 28 March 2014 with full list of shareholders | |
08 Apr 2014 | CH01 | Director's details changed for Christopher Parnham on 15 July 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Ms Angela Catherine Mason on 15 July 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Ms Jill Sarah Fleming on 1 January 2014 | |
19 Nov 2013 | AP01 | Appointment of Ms Angela Catherine Mason as a director on 15 July 2013 | |
19 Nov 2013 | AP01 | Appointment of Ms Jill Sarah Fleming as a director on 15 July 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from Commercial House Minster Drive Upper Saxondale NG12 2NL United Kingdom on 16 September 2013 | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
17 Jul 2013 | CERTNM |
Company name changed project yellow LIMITED\certificate issued on 17/07/13
|
|
17 Jul 2013 | CONNOT | Change of name notice | |
28 Mar 2013 | NEWINC | Incorporation |