ABSORB ONLINE LEARNING LIMITED

Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.09424662
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

ABSORB ONLINE LEARNING LIMITED is an active private limited company with number 09424662. It was incorporated 9 years, 3 months, 25 days ago, on 05 February 2015. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Old address: C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS England

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Change date: 2022-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-25

Psc name: Liam Elliot

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-25

Officer name: Liam Elliot

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Svetlana Sinitsyna

Termination date: 2022-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Svetlana Sinitsyna

Cessation date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Svetlana Sinitsyna

Change date: 2022-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Svetlana Sinitsyna

Change date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-10

Officer name: Justine Ann Greenland

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Justine Ann Greenland

Change date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Justine Ann Greenland

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archibald Lacey

Termination date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Archibald Lacey

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT England

New address: C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

New address: C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT

Old address: Suite E C/O London Tax Bureau 1-3 Canfield Place London NW6 3BT England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archibald Lacey Lacey

Termination date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

New address: Suite E C/O London Tax Bureau 1-3 Canfield Place London NW6 3BT

Old address: Suite E 1-3 Canfield Place London NW6 3BT England

Change date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: Suite E 1-3 Canfield Place London NW6 3BT

Change date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archibald Lacey Lacey

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Svetlana Sinitsyna

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amer Shah

Termination date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Alastair Woodburn

Termination date: 2016-01-11

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE82 LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:11000228
Status:ACTIVE
Category:Private Limited Company

ANDALUCIA (BARNARD CASTLE) LIMITED

82A GALGATE,BARNARD CASTLE,DL12 8BJ

Number:03800558
Status:ACTIVE
Category:Private Limited Company

AUKTIONSLOGISTIK TW LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06038246
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE BA SERVICES LIMITED

8 COWDRAY PARK,ALTON,GU34 2TT

Number:11034057
Status:ACTIVE
Category:Private Limited Company

LG SCULPTURE LIMITED

MILL HOUSE,WADHURST,TN5 6EY

Number:07805147
Status:ACTIVE
Category:Private Limited Company

MODEL SOFTWARE SOLUTIONS LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:09743067
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