- Company Overview for ABSOLUTE TRUTH LIMITED (10212197)
- Filing history for ABSOLUTE TRUTH LIMITED (10212197)
- People for ABSOLUTE TRUTH LIMITED (10212197)
- More for ABSOLUTE TRUTH LIMITED (10212197)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2022 | DS01 | Application to strike the company off the register | |
15 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from Ivy Cottage, Ivy Cottage Estate Shipton by Beningbrough York N Yorkshire YO30 1AB United Kingdom to The Point Main Street Shipton by Beningbrough York YO30 1AB on 30 July 2021 | |
03 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
04 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Oct 2018 | PSC01 | Notification of Andrew Peter Parkinson Gray as a person with significant control on 2 June 2016 | |
10 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|