Advanced company searchLink opens in new window

ABSOLUTE FULFILMENT & MANUFACTURING LIMITED

Company number 06607237

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 AD01 Registered office address changed from Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX to 34-40 High Street Wanstead London E11 2RJ on 21 October 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
13 Jan 2017 CH01 Director's details changed for Mr Gary John Elliott on 9 January 2017
13 Jan 2017 CH01 Director's details changed for Mrs Rosie Mary Elliott on 9 January 2017
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Aug 2014 CERTNM Company name changed absolute scents LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 CH03 Secretary's details changed for Mrs Rosie Mary Elliott on 24 March 2012
30 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Mrs Rosie Mary Elliott on 24 March 2012