- Company Overview for ABSOLUTE ASBESTOS LIMITED (06625283)
- Filing history for ABSOLUTE ASBESTOS LIMITED (06625283)
- People for ABSOLUTE ASBESTOS LIMITED (06625283)
- More for ABSOLUTE ASBESTOS LIMITED (06625283)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AD01 | Registered office address changed from Flat a 76 Honor Oak Road London SE23 3RR on 1 April 2011 | |
31 Aug 2010 | AR01 |
Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-08-31
|
|
31 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
31 Aug 2010 | CH01 | Director's details changed for Peter Leon Towers Horrey on 20 June 2010 | |
31 Aug 2010 | AD02 | Register inspection address has been changed | |
19 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 20 June 2009 with full list of shareholders | |
20 Sep 2009 | 288b | Appointment terminated director oliver davis-gardner | |
20 Sep 2009 | 287 | Registered office changed on 20/09/2009 from 13 broadway avenue old harlow essex CM17 0AG england | |
24 Jul 2009 | 288a | Director appointed peter leon towers horrey | |
20 Jun 2008 | NEWINC | Incorporation |