ABSOLUTE TRADERS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
21/11/2221 November 2022 | Registered office address changed to PO Box 4385, 13253715 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-21 |
10/05/2210 May 2022 | Registered office address changed from 1 Riverside Ind Park Rapier Street Ipswich IP12 8JX England to 1 Rapier Street Ipswich IP2 8JX on 2022-05-10 |
18/04/2218 April 2022 | Registered office address changed from , 108a Churchill Road, Poole, BH12 2LX, England to PO Box 4385 Cardiff CF14 8LH on 2022-04-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/04/2125 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BROWN |
25/04/2125 April 2021 | Registered office address changed from , 23 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RQ, England to PO Box 4385 Cardiff CF14 8LH on 2021-04-25 |
25/04/2125 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDDIFORTH |
25/04/2125 April 2021 | DIRECTOR APPOINTED HELEN BROWN |
25/04/2125 April 2021 | CESSATION OF ANDREW RUDDIFORTH AS A PSC |
25/04/2125 April 2021 | REGISTERED OFFICE CHANGED ON 25/04/2021 FROM 23 ASHFORD ROAD DRONFIELD WOODHOUSE DRONFIELD S18 8RQ ENGLAND |
09/03/219 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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