ABSORB ONLINE LEARNING LIMITED
Status | ACTIVE |
Company No. | 09424662 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 3 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 06038246 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COWDRAY PARK,ALTON,GU34 2TT
Number: | 11034057 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE,WADHURST,TN5 6EY
Number: | 07805147 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 09743067 |
Status: | ACTIVE |
Category: | Private Limited Company |