- Company Overview for ABSOLUTE RETURN BOND II LTD (11489199)
- Filing history for ABSOLUTE RETURN BOND II LTD (11489199)
- People for ABSOLUTE RETURN BOND II LTD (11489199)
- Charges for ABSOLUTE RETURN BOND II LTD (11489199)
- More for ABSOLUTE RETURN BOND II LTD (11489199)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2020 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
04 Sep 2019 | AD01 | Registered office address changed from 4 Kinsbourne Court 96-100 Luton Road Harpenden AL5 3BL United Kingdom to 1 the Forresters the Forresters Harpenden AL5 2FB on 4 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of John Davies as a director on 4 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Graham Thomas Martin as a director on 4 September 2019 | |
04 Sep 2019 | MR04 | Satisfaction of charge 114891990001 in full | |
25 Sep 2018 | MR01 | Registration of charge 114891990001, created on 7 September 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Marcus Alexander Henderson as a director on 21 August 2018 | |
30 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-30
|