ABSOLUTE PLEASURE LIMITED

06376111
FLAT 40 LOW FRIAR HOUSE LOW FRIAR STREET NEWCASTLE UPON TYNE NE1 5UF

Documents

Documents
Date Category Description Pages
06 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2024 officers Termination of appointment of secretary (Valerie Ann Stanley) 2 Buy now
01 Mar 2024 officers Termination of appointment of director (Valerie Ann Stanley) 1 Buy now
28 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2023 officers Termination of appointment of director (Michael Angelo Mario Quadrini) 1 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Nov 2022 capital Return of Allotment of shares 4 Buy now
27 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Sep 2022 officers Appointment of director (Mrs Valerie Ann Stanley) 2 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 11 Buy now
27 Jan 2021 accounts Annual Accounts 10 Buy now
29 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2020 officers Change of particulars for director (Mrs Sheila Winnifred Quadrini) 2 Buy now
23 Sep 2020 officers Change of particulars for director (Mr Michael Angelo Mario Quadrini) 2 Buy now
23 Sep 2020 officers Change of particulars for secretary (Mrs Sheila Winnifred Quadrini) 1 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 11 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
19 Jul 2018 mortgage Registration of a charge 16 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 officers Change of particulars for director (Mrs Sheila Winnifred Quadrini) 3 Buy now
26 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2017 accounts Annual Accounts 4 Buy now
05 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Sep 2016 officers Appointment of secretary (Ms Valerie Ann Stanley) 2 Buy now
29 Jul 2016 accounts Annual Accounts 5 Buy now
16 Oct 2015 annual-return Annual Return 6 Buy now
25 Sep 2015 officers Appointment of director (Mrs Sheila Winnifred Quadrini) 2 Buy now
29 Jul 2015 accounts Annual Accounts 4 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
24 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 6 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 8 Buy now
21 Oct 2011 annual-return Annual Return 5 Buy now
21 Oct 2011 officers Change of particulars for director (Mr Michael Anglo Mario Quadrini) 2 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 14 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jul 2010 accounts Annual Accounts 6 Buy now
26 Jan 2010 address Move Registers To Sail Company 2 Buy now
26 Jan 2010 address Change Sail Address Company 2 Buy now
28 Oct 2009 annual-return Annual Return 5 Buy now
01 Sep 2009 accounts Annual Accounts 6 Buy now
07 May 2009 officers Secretary appointed mrs sheila winifred quadrini 1 Buy now
06 May 2009 officers Appointment terminated secretary mary keen 1 Buy now
23 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from the tuxedo princess, hillgate quay, gateshead tyne & wear NE8 2QS 1 Buy now
22 Sep 2008 officers Secretary's change of particulars / mary keen / 06/09/2008 2 Buy now
03 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2007 incorporation Incorporation Company 14 Buy now