- Company Overview for ABSAIL CAPITAL LTD (09922355)
- Filing history for ABSAIL CAPITAL LTD (09922355)
- People for ABSAIL CAPITAL LTD (09922355)
- More for ABSAIL CAPITAL LTD (09922355)
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) |
---|---|---|---|
03 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2022 | DS01 | Application to strike the company off the register | |
31 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
18 Dec 2020 | PSC05 | Change of details for Absail Partners Limited as a person with significant control on 1 March 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Eric David Warner on 1 March 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom to St Andrews Castle Suite G4 33 st Andrews Street Bury St Edmunds Suffolk IP33 3PH on 2 December 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Suite 1918, Portland House Bressenden Place London SW1E 5RS England to 48 Charlotte Street London W1T 2NS on 27 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | PSC02 | Notification of Absail Partners Limited as a person with significant control on 20 February 2018 | |
22 Feb 2018 | PSC07 | Cessation of Eric David Warner as a person with significant control on 20 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
18 Dec 2017 | AD01 | Registered office address changed from Portland House Bressenden Place Victoria London SW1E 5RS United Kingdom to Suite 1918, Portland House Bressenden Place London SW1E 5RS on 18 December 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
18 Jan 2016 | AD01 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Portland House Bressenden Place Victoria London SW1E 5RS on 18 January 2016 |