About

Registered Number: 04566199
Date of Incorporation: 17/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 24 Cannon Street, Wisbech, Cambridgeshire, PE13 2QW

 

Absolookley Ltd was registered on 17 October 2002 and has its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Chown, Keith Charles, Chown, Hayley at Companies House. We don't know the number of employees at Absolookley Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWN, Keith Charles 20 June 2014 - 1
CHOWN, Hayley 20 May 2003 31 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
CS01 - N/A 10 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 06 December 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AA - Annual Accounts 19 October 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CERTNM - Change of name certificate 29 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 19 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
363s - Annual Return 08 March 2005
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 09 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 18 June 2010 Outstanding

N/A

Rent deposit deed 17 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.