- Company Overview for ABSENSUM LTD (10843041)
- Filing history for ABSENSUM LTD (10843041)
- People for ABSENSUM LTD (10843041)
- Registers for ABSENSUM LTD (10843041)
- More for ABSENSUM LTD (10843041)
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 May 2024 | DISS40 |
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
|
|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
11 Mar 2023 | AD01 | Registered office address changed from PO Box 4385 10843041: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 March 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 10843041: Companies House Default Address, Cardiff, CF14 8LH on 25 January 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
14 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
13 Jul 2019 | TM01 | Termination of appointment of Raffaele Lopriore as a director on 12 June 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
11 Sep 2017 | AD02 | Register inspection address has been changed from PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
08 Sep 2017 | AD04 | Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
08 Sep 2017 | CH01 | Director's details changed for Mr Raffaele Lopriore on 7 September 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Ms Roxana Bikfalvi on 7 September 2017 | |
08 Sep 2017 | AD04 | Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
08 Aug 2017 | AD02 | Register inspection address has been changed from PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ England to PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ | |
08 Aug 2017 | AD03 | Register(s) moved to registered inspection location PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ | |
08 Aug 2017 | AD02 | Register inspection address has been changed to PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ |