ABSOLUTE BUILDING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
05/08/245 August 2024 | Appointment of a voluntary liquidator |
05/08/245 August 2024 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-08-05 |
05/08/245 August 2024 | Statement of affairs |
05/08/245 August 2024 | Resolutions |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
09/10/219 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAROSLAV KUDLATA / 27/01/2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAV KUDLATA / 27/01/2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1219 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/1021 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAV KUDLATA / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT MACLEAN / 26/10/2009 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
06/11/076 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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