Advanced company searchLink opens in new window

ABSOLUTE LIVE (UK) LIMITED

Company number 06418407

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Dec 2008 363a Return made up to 05/11/08; full list of members
08 Dec 2008 288c Secretary's Change of Particulars / david bishop / 07/10/2008 / Surname was: bishop, now: freeman
10 Sep 2008 287 Registered office changed on 10/09/2008 from 62 penllyn cwmavon port talbot SA12 9NL
22 Feb 2008 CERTNM Company name changed rubyshield LIMITED\certificate issued on 28/02/08
22 Dec 2007 288b Director resigned
22 Dec 2007 288b Secretary resigned
22 Dec 2007 225 Accounting reference date extended from 30/11/08 to 31/12/08
22 Dec 2007 287 Registered office changed on 22/12/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
22 Dec 2007 288a New secretary appointed
22 Dec 2007 288a New director appointed
05 Nov 2007 NEWINC Incorporation