ABSOLUTE LIVING DEVELOPMENTS LTD

Gladstone House Gladstone House, Egham, TW20 9HY, Surrey
StatusLIQUIDATION
Company No.08766275
CategoryPrivate Limited Company
Incorporated07 Nov 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTE LIVING DEVELOPMENTS LTD is an liquidation private limited company with number 08766275. It was incorporated 10 years, 6 months, 23 days ago, on 07 November 2013. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, Surrey.



Company Fillings

Liquidation compulsory winding up progress report

Date: 26 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Sep 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 17 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 13 Sep 2019

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Sep 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: Horton House, 6th Floor Exchange Flags Liverpool L2 3PF

New address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Aug 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Chi Yuen Leong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Harrison

Appointment date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-30

Officer name: Kien Cheong Yew

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrianne Mei Kwan Nyau

Termination date: 2015-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-19

Charge number: 087662750006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087662750005

Charge creation date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Andrea Nicole Pacquiao Pieter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

New address: Horton House, 6Th Floor Exchange Flags Liverpool L2 3PF

Old address: Horton House 6Th Floor, Horton House Exchange Flags Liverpool L2 3PF United Kingdom

Change date: 2015-01-28

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-23

Capital : 100,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chi Yuen Leong

Appointment date: 2015-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087662750004

Charge creation date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Old address: 18 Snowdrop Street Liverpool L5 7RT

Change date: 2014-12-01

New address: Horton House 6Th Floor, Horton House Exchange Flags Liverpool L2 3PF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 27 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-27

Charge number: 087662750003

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Kien Cheong Yew

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Ms Andrea Nicole Pacquiao Pieter

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087662750002

Charge creation date: 2014-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087662750001

Charge creation date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Kien Cheong Yew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

New address: 18 Snowdrop Street Liverpool L5 7RT

Old address: 75 Farringdon Road London EC1M 3JY

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adrianne Mei Kwan Nyau

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Ameerali Bin Abas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.B. SOFTWARE LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:02146959
Status:ACTIVE
Category:Private Limited Company

BALLR ONLINE LIMITED

7 GREENHAYES,BRISTOL,BS37 6DT

Number:10841128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUKES LIMITED

70 HIGH STREET,LINCOLN,LN6 9LU

Number:11378731
Status:ACTIVE
Category:Private Limited Company

HIGHLAND HOLIDAY HOME CLEANING LTD

BALACHAN,NETHY BRIDGE,PH25 3EB

Number:SC620055
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CARE RECRUITMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11968589
Status:ACTIVE
Category:Private Limited Company

MYMINDER LIMITED

10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE,LONDON,E14 5AA

Number:09055121
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