- 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) |
---|---|---|---|
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
31 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 15 January 2019 | |
13 Jun 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Jul 2017 | PSC02 | Notification of K & L Partners Ltd as a person with significant control on 5 July 2017 | |
05 Jul 2017 | PSC02 | Notification of Apple Green Properties Ltd as a person with significant control on 5 July 2017 | |
05 Jul 2017 | PSC07 | Cessation of Simone Alberto Rudich as a person with significant control on 5 July 2017 | |
05 Jul 2017 | PSC07 | Cessation of Sergey Kazachenko as a person with significant control on 5 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from 62 Scholes Lane Prestwich M25 0AY United Kingdom to 31 Sackville Street Manchester M1 3LZ on 27 April 2017 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|