Advanced company searchLink opens in new window

ABSOLUTE STUDIOS LIMITED

Company number SC290028

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)
09 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
14 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Nov 2008 363a Return made up to 07/09/08; full list of members
05 Nov 2007 363a Return made up to 07/09/07; full list of members
09 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
31 Oct 2006 88(2)R Ad 01/09/06--------- £ si 1@1
27 Oct 2006 363a Return made up to 07/09/06; full list of members
31 May 2006 287 Registered office changed on 31/05/06 from: radleigh house 1 golf road, clarkston glasgow G76 7HU
26 May 2006 CERTNM Company name changed glenfoot LIMITED\certificate issued on 26/05/06
11 May 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
08 Dec 2005 SA Statement of affairs
08 Dec 2005 88(2)R Ad 31/10/05--------- £ si 85@1=85 £ ic 14/99
07 Dec 2005 88(2)R Ad 31/10/05--------- £ si 13@1=13 £ ic 1/14
01 Nov 2005 410(Scot) Partic of mort/charge *
11 Oct 2005 288a New secretary appointed;new director appointed
11 Oct 2005 288a New director appointed
28 Sep 2005 287 Registered office changed on 28/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
28 Sep 2005 288b Director resigned
28 Sep 2005 288b Secretary resigned