ABSL DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 19/05/2519 May 2025 | Application to strike the company off the register |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-08-02 with updates |
| 04/04/234 April 2023 | Resolutions |
| 04/04/234 April 2023 | Resolutions |
| 04/04/234 April 2023 | Resolutions |
| 04/04/234 April 2023 | Memorandum and Articles of Association |
| 23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
| 07/03/237 March 2023 | Resolutions |
| 07/03/237 March 2023 | Memorandum and Articles of Association |
| 07/03/237 March 2023 | Resolutions |
| 07/03/237 March 2023 | Resolutions |
| 01/02/231 February 2023 | Termination of appointment of Andrew Robert Cornell as a director on 2023-01-20 |
| 31/01/2331 January 2023 | Certificate of change of name |
| 30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
| 30/01/2330 January 2023 | Cessation of Greenergy International Limited as a person with significant control on 2023-01-18 |
| 30/01/2330 January 2023 | Termination of appointment of Mark David Whittle as a director on 2023-01-18 |
| 30/01/2330 January 2023 | Termination of appointment of Paul Trevor Bateson as a director on 2023-01-18 |
| 09/04/229 April 2022 | Change of share class name or designation |
| 09/04/229 April 2022 | Change of share class name or designation |
| 02/04/222 April 2022 | Memorandum and Articles of Association |
| 30/03/2230 March 2022 | Resolutions |
| 30/03/2230 March 2022 | Certificate of change of name |
| 09/12/219 December 2021 | Sub-division of shares on 2021-12-06 |
| 07/12/217 December 2021 | Current accounting period shortened from 2022-08-31 to 2022-03-31 |
| 21/10/2121 October 2021 | Registered office address changed from Unit a3 Marston Gate Stirling Road Swindon SN3 4DE United Kingdom to Unit a4, Marston Gate Stirling Road Swindon SN3 4DE on 2021-10-21 |
| 03/08/213 August 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company