4 Absolute Holdings Ltd

DataGardener
4 absolute holdings ltd
live
Micro

4 Absolute Holdings Ltd

08404585Private Limited With Share Capital

3 Kensworth Gate, 200-204 High Street South, Dunstable, LU63HS
Incorporated

15/02/2013

Company Age

13 years

Directors

2

Employees

1

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

4 Absolute Holdings Ltd (08404585) is a private limited with share capital incorporated on 15/02/2013 (13 years old) and registered in dunstable, LU63HS. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 15/02/2013
LU63HS
1 employees

Financial Overview

Total Assets

£3.6K

Liabilities

£88.1K

Net Assets

£-84.5K

Cash

£3.3K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

40
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Voluntary
Category:Gazette
Date:31-01-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:22-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Incorporation Company
Category:Incorporation
Date:15-02-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date31/12/2022
Latest Accounts31/03/2022

Trading Addresses

3 Flaxen Field, Weston Turville, Aylesbury, Buckinghamshire, HP225GJ
3 Kensworth Gate, 200-204 High Street South, Dunstable, LU63HSRegistered

Contact

3 Kensworth Gate, 200-204 High Street South, Dunstable, LU63HS