ABSOLUTE LEASEHOLD MANAGEMENT LIMITED

Suite 2 Fullers Court Suite 2 Fullers Court, Gloucester, GL1 2LW, England
StatusDISSOLVED
Company No.06747383
CategoryPrivate Limited Company
Incorporated12 Nov 2008
Age15 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 3 days

SUMMARY

ABSOLUTE LEASEHOLD MANAGEMENT LIMITED is an dissolved private limited company with number 06747383. It was incorporated 15 years, 6 months, 17 days ago, on 12 November 2008 and it was dissolved 2 years, 7 months, 3 days ago, on 26 October 2021. The company address is Suite 2 Fullers Court Suite 2 Fullers Court, Gloucester, GL1 2LW, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: The Loft 3 College Street Gloucester GL1 2NE

New address: Suite 2 Fullers Court Lower Quay Street Gloucester GL1 2LW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Scott Nyland

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Henderson

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Steven Christopher Nyland

Documents

View document PDF

Incorporation company

Date: 12 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDL 2 LIMITED

133 WHITECHAPEL HIGH STREET,LONDON,E1 7QA

Number:10607705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOTIM 3 LIMITED

MILL HOUSE LUGG BRIDGE MILL,HEREFORD,HR1 3NA

Number:06765888
Status:ACTIVE
Category:Private Limited Company

INDI LTD

C/O ASTON SHAW THE UNION BUILDING,NORWICH,NR1 1BY

Number:10804625
Status:ACTIVE
Category:Private Limited Company

MEDACY LTD

6 MARKET PLACE,NORTH YORKSHIRE,DL8 1EQ

Number:04835096
Status:ACTIVE
Category:Private Limited Company

NEW ALBION WIND LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:07898969
Status:ACTIVE
Category:Private Limited Company

QUBE SQUARED LIMITED

GREENS COURT,MIDHURST,GU29 9NQ

Number:06867672
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source