ABSOLUTE VALET LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
31/10/2431 October 2024 | Application to strike the company off the register |
27/08/2427 August 2024 | Secretary's details changed for Mr Frederick Davey on 2024-08-27 |
05/12/235 December 2023 | Termination of appointment of Frederick David Davey as a director on 2023-12-05 |
07/11/237 November 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
05/05/235 May 2023 | Micro company accounts made up to 2022-09-30 |
26/10/2226 October 2022 | Director's details changed for Mr Frederick David Davey on 2022-10-26 |
26/10/2226 October 2022 | Registered office address changed from Innovation Centre Marsh Way Rainham RM13 8EU United Kingdom to 148 Coronation Avenue East Tilbury Tilbury RM18 8TA on 2022-10-26 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
25/02/2225 February 2022 | Notification of Brian William Hunt as a person with significant control on 2022-02-25 |
25/02/2225 February 2022 | Cessation of Frederick Davey as a person with significant control on 2022-02-25 |
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