Advanced company searchLink opens in new window

ABSOLUTE REAL ESTATE HOLDING LTD

Company number 10081232

Filter by category

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 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