Advanced company searchLink opens in new window

ABSURD MARKETING GROUP LIMITED

Company number 09570535

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-22
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
  • GBP 2.6115
24 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 06/04/2017
24 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 09/11/2016
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
  • GBP 2.22
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
  • GBP 2
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