- Company Overview for ABSOLUTE REAL ESTATE HOLDING LTD (10081232)
- Filing history for ABSOLUTE REAL ESTATE HOLDING LTD (10081232)
- People for ABSOLUTE REAL ESTATE HOLDING LTD (10081232)
- Charges for ABSOLUTE REAL ESTATE HOLDING LTD (10081232)
- More for ABSOLUTE REAL ESTATE HOLDING LTD (10081232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2023 | AA01 | Previous accounting period shortened from 14 January 2022 to 13 January 2022 | |
14 Oct 2022 | AA01 | Previous accounting period shortened from 15 January 2022 to 14 January 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
25 May 2022 | AA | Unaudited abridged accounts made up to 15 January 2021 | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
06 Jul 2021 | AD01 | Registered office address changed from 383 Bury New Road Prestwich Manchester M25 1AW England to 31 Sackville Street Manchester M1 3LZ on 6 July 2021 | |
22 Jun 2021 | AA | Unaudited abridged accounts made up to 15 January 2020 | |
06 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | AD01 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 383 Bury New Road Prestwich Manchester M25 1AW on 11 March 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
20 Apr 2020 | CH01 | Director's details changed for Mr Sergey Kazachenko on 14 April 2020 | |
04 Mar 2020 | MR04 | Satisfaction of charge 100812320001 in full | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | AA | Unaudited abridged accounts made up to 15 January 2019 | |
12 Dec 2019 | MR01 | Registration of charge 100812320001, created on 6 December 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
01 Aug 2019 | TM01 | Termination of appointment of Simone Alberto Rudich as a director on 31 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Apple Green Properties Ltd as a person with significant control on 31 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates |