- Company Overview for ABSURD MARKETING GROUP LIMITED (09570535)
- Filing history for ABSURD MARKETING GROUP LIMITED (09570535)
- People for ABSURD MARKETING GROUP LIMITED (09570535)
- Insolvency for ABSURD MARKETING GROUP LIMITED (09570535)
- More for ABSURD MARKETING GROUP LIMITED (09570535)
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) |
---|---|---|---|
04 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2018 | AD01 | Registered office address changed from C/O Robinson Accountancy 37 Meadowlands West Clandon Guildford Surrey GU4 7TA England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 12 July 2018 | |
10 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2018 | LIQ02 | Statement of affairs | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | SH02 | Sub-division of shares on 6 April 2017 | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | AP01 | Appointment of Mr Andrew Stuart Kidd as a director on 11 November 2016 | |
15 Feb 2017 | SH02 | Sub-division of shares on 28 September 2016 | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Dec 2016 | AA01 | Current accounting period shortened from 31 October 2017 to 31 March 2017 | |
04 Jul 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom to C/O Robinson Accountancy 37 Meadowlands West Clandon Guildford Surrey GU4 7TA on 4 July 2016 | |
27 May 2015 | AA01 | Current accounting period extended from 31 May 2016 to 31 October 2016 | |
11 May 2015 | AP01 | Appointment of Mr Iain Roderick Sanderson as a director on 8 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of David Mandell as a director on 11 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Gregory David Norman as a director on 8 May 2015 |