ABSOLUTE ARBITRAGE LTD

Royal Quay Royal Quay, Liverpool, L3 4EX, England
StatusACTIVE
Company No.11515755
CategoryPrivate Limited Company
Incorporated14 Aug 2018
Age5 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTE ARBITRAGE LTD is an active private limited company with number 11515755. It was incorporated 5 years, 10 months, 16 days ago, on 14 August 2018. The company address is Royal Quay Royal Quay, Liverpool, L3 4EX, England.



Company Fillings

Gazette filings brought up to date

Date: 02 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2024

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

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 Covent Garden London WC2H 9JQ England

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

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

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

Gazette filings brought up to date

Date: 01 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 20 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

Withdrawal of a person with significant control statement

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-20

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 secretary company with name termination date

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asgarali Hasanali Rajabali

Termination date: 2021-12-11

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

Notification of a person with significant control statement

Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Jordan Lott

Cessation date: 2021-07-21

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

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-08

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

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-05

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

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

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 29 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 115157550001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115157550002

Charge creation date: 2021-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115157550001

Charge creation date: 2020-08-17

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: 10 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 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

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Macgregor Mackenzie

Termination date: 2020-05-11

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

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

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

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

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: Bernard Michael Sumner

Cessation 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 director company with name termination date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Michael Sumner

Termination date: 2020-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYTICAL RESEARCH LTD

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:06933835
Status:ACTIVE
Category:Private Limited Company

HHO LIMITED

HATTON HOUSE CHURCH LANE,WALTHAM CROSS,EN8 0DW

Number:06363522
Status:ACTIVE
Category:Private Limited Company

JARO JARO LIMITED

DESAI & CO ACCOUNTANTS DESAI HOUSE,COVENTRY,CV6 4AD

Number:10883980
Status:ACTIVE
Category:Private Limited Company

PHOENIX CARE (SUSSEX) LIMITED

VICTORIA HOUSE STANBRIDGE PARK,STAPLEFIELD,RH17 6AS

Number:11189808
Status:ACTIVE
Category:Private Limited Company

RUMBLES FISH BAR (3) LIMITED

78 LONDON ROAD,SAWBRIDGEWORTH,CM21 9JN

Number:10525675
Status:ACTIVE
Category:Private Limited Company

THE MG COMPANY PROFESSIONAL SERVICES LIMITED

157 COLE VALLEY ROAD,BIRMINGHAM,B28 0DG

Number:08870601
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