Advanced company searchLink opens in new window

ABSOLUTE CORPORATE EVENTS (HOLDINGS) LIMITED

Company number 08465182

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)
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
  • GBP 100
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
  • GBP 100
17 Jul 2013 CERTNM Company name changed project yellow LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-06-12
17 Jul 2013 CONNOT Change of name notice
28 Mar 2013 NEWINC Incorporation