AVABSOLUTE.COM LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 Annual accounts for year ending 01 Nov 2019

View Accounts

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MS LESLEY PHILLIPS / 29/01/2019

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRAYS / 29/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY PHILLIPS / 29/01/2019

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 01/11/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 1 November 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts for year ending 01 Nov 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 1 November 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM GROUNDFLOOR 6-8 LONG LANE LONDON EC1A 9HF

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRAYS / 01/10/2013

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY PHILLIPS / 01/10/2013

View Document

01/11/151 November 2015 Annual accounts for year ending 01 Nov 2015

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 1 November 2014

View Document

08/11/148 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts for year ending 01 Nov 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 1 November 2013

View Document

11/11/1311 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts for year ending 01 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 1 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 1 November 2011

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRAYS / 01/08/2011

View Document

02/05/122 May 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 3RD FLOOR CLERKERKENWELL HOUSE 67 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PHILLIPS / 01/08/2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 1 November 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

24/03/1124 March 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 1 November 2009

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PHILLIPS / 02/11/2009

View Document

02/09/092 September 2009 01/11/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 3RD FLOOR 67 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GRAYS / 03/11/2008

View Document

19/08/0819 August 2008 01/11/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/06

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/05

View Document

08/08/068 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 01/11/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FIRST GAZETTE

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information