ABSOLUTE REFURB LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-08-15

View Document

12/11/2312 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-15

View Document

15/08/2315 August 2023 Annual accounts for year ending 15 Aug 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from 40 Liberty Street London SW9 0EE to 92 Station Lane Hornchurch Essex RM12 6LX on 2023-05-30

View Document

24/05/2324 May 2023 Registered office address changed from 61 Jersey Road Rainham Essex RM13 7DT England to 40 Liberty Street London SW9 0EE on 2023-05-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/06/1920 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR AARON HEATLEY

View Document

01/05/191 May 2019 CESSATION OF AARON PAUL HEATLEY AS A PSC

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GEORGE STAPLES / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GEORGE STAPLES / 28/02/2019

View Document

16/02/1916 February 2019 REGISTERED OFFICE CHANGED ON 16/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information