ABSOLUTE PROPERTY LTD
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via compulsory strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via compulsory strike-off |
12/01/2312 January 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 28 Fennel Close Queens House Maidstone Kent ME16 0SZ on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mr Raif Marcel Valery on 2023-01-12 |
12/01/2312 January 2023 | Change of details for Mr Raif Marcel Valery as a person with significant control on 2023-01-12 |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
18/12/2018 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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