ABSARB SECURITIES LTD

174 Royal Quay 174 Royal Quay, Liverpool, L3 4EX, England
StatusACTIVE
Company No.10985358
CategoryPrivate Limited Company
Incorporated27 Sep 2017
Age6 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ABSARB SECURITIES LTD is an active private limited company with number 10985358. It was incorporated 6 years, 9 months, 7 days ago, on 27 September 2017. The company address is 174 Royal Quay 174 Royal Quay, Liverpool, L3 4EX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: 174 Royal Quay 174 Royal Quay Liverpool L3 4EX

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2023

Action Date: 27 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wesley Cooper Ltd

Termination date: 2022-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jordan Lott

Termination date: 2022-10-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Jordan Lott

Cessation date: 2021-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Sweeney

Notification date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sweeney

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anwar Kahn

Termination date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Henry Sparkes

Termination date: 2021-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Imperato

Termination date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robinson

Termination date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robinson

Appointment date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Imperato

Appointment date: 2021-07-14

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asgarali Hasanali Rajabali

Termination date: 2021-06-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wesley Cooper Ltd

Appointment date: 2021-06-16

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: Amafhh House, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anwar Kahn

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Henry Sparkes

Appointment date: 2020-06-01

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-11

Officer name: Mr Asgarali Hasanali Rajabali

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Mr David Jordan Lott

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Asgarali Hasanali Rajabali

Appointment date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

Old address: 5 Greenfield Close Liphook GU30 7QF England

New address: Amafhh House, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Jordan Lott

Notification date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jordan Lott

Appointment date: 2020-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Macgregor Mackenzie

Cessation date: 2020-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Michael Sumner

Termination date: 2020-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: 85 Great Portland Street London W1W 7LT England

New address: 5 Greenfield Close Liphook GU30 7QF

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Macgregor Mackenzie

Termination date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 27 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109853580001

Charge creation date: 2018-12-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Mr Andrew Macgregor Mackenzie

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Michael Sumner

Cessation date: 2018-10-09

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-09

Capital : 201 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr Bernard Michael Sumner

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr Andrew Macgregor Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Reginald Harris

Termination date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Reginald Harris

Appointment date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Michael Sumner

Termination date: 2018-08-22

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

Old address: 106 Mount Street London W1K 2TW England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Incorporation company

Date: 27 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALIMAX LIMITED

36 BELFRY LANE,NORTHAMPTON,NN4 0PB

Number:10585345
Status:ACTIVE
Category:Private Limited Company

FYCA CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09761335
Status:ACTIVE
Category:Private Limited Company

IZZARD DAY NURSERIES LLP

AUKER RHODES AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3BB

Number:OC380529
Status:ACTIVE
Category:Limited Liability Partnership

KAMHEN SERVICES LIMITED

2 HIGH COURT WAY,PETERBOROUGH,PE7 8ER

Number:07245753
Status:ACTIVE
Category:Private Limited Company

SAMALIE CONSULTANCY LIMITED

FLAT 30,CROYDON,CR0 4HD

Number:08706030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHRUSAM TECH LIMITED

39 PETERSFIELD ROAD,STAINES-UPON-THAMES,TW18 1DF

Number:09974796
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