AVABSOLUTE.COM LIMITED

Register to unlock more data on OkredoRegister

AVABSOLUTE.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05275501

Incorporation date

02/11/2004

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 15 Worship Street, London EC2A 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/01/2026
Director's details changed for Ms Lesley Phillips on 2025-12-11
dot icon15/01/2026
Change of details for Ms Lesley Phillips as a person with significant control on 2025-12-11
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/01/2024
Confirmation statement made on 2023-11-02 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon20/01/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/05/2021
Previous accounting period shortened from 2020-11-01 to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2019-11-01
dot icon20/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-11-01
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
Confirmation statement made on 2018-11-02 with no updates
dot icon29/01/2019
Change of details for Ms Lesley Phillips as a person with significant control on 2019-01-29
dot icon29/01/2019
Director's details changed for Ms Lesley Phillips on 2019-01-29
dot icon29/01/2019
Secretary's details changed for Mr Robert James Grays on 2019-01-29
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Total exemption full accounts made up to 2017-11-01
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-11-01
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-11-01
dot icon28/06/2016
Registered office address changed from Groundfloor 6-8 Long Lane London EC1A 9HF to 3rd Floor 15 Worship Street London EC2A 2DT on 2016-06-28
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/11/2015
Director's details changed for Ms Lesley Phillips on 2013-10-01
dot icon04/11/2015
Secretary's details changed for Mr Robert James Grays on 2013-10-01
dot icon19/07/2015
Total exemption small company accounts made up to 2014-11-01
dot icon08/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-01
dot icon11/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-11-01
dot icon17/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-11-01
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon02/05/2012
Secretary's details changed for Mr Robert James Grays on 2011-08-01
dot icon02/05/2012
Director's details changed for Lesley Phillips on 2011-08-01
dot icon02/05/2012
Registered office address changed from 3Rd Floor Clerkerkenwell House 67 Clerkenwell Road London EC1R 5BL on 2012-05-02
dot icon02/05/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon11/01/2012
Total exemption small company accounts made up to 2010-11-01
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon26/03/2011
Compulsory strike-off action has been discontinued
dot icon24/03/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Total exemption small company accounts made up to 2009-11-01
dot icon09/11/2010
Compulsory strike-off action has been discontinued
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Lesley Phillips on 2009-11-02
dot icon02/09/2009
Total exemption full accounts made up to 2008-11-01
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from 3RD floor 67 clerkenwell road london EC1R 5BL
dot icon03/11/2008
Secretary's change of particulars / robert grays / 03/11/2008
dot icon19/08/2008
Total exemption full accounts made up to 2007-11-01
dot icon02/11/2007
Return made up to 02/11/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-11-01
dot icon27/04/2007
Secretary resigned
dot icon02/02/2007
Return made up to 02/11/06; full list of members
dot icon02/02/2007
New secretary appointed
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New secretary appointed
dot icon04/09/2006
Total exemption full accounts made up to 2005-11-01
dot icon08/08/2006
Compulsory strike-off action has been discontinued
dot icon04/08/2006
Accounting reference date shortened from 30/11/05 to 01/11/05
dot icon05/05/2006
Return made up to 02/11/05; full list of members
dot icon18/04/2006
First Gazette notice for compulsory strike-off
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon02/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.23K
-
0.00
-
-
2022
0
65.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Lesley
Director
02/11/2004 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVABSOLUTE.COM LIMITED

AVABSOLUTE.COM LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at 3rd Floor 15 Worship Street, London EC2A 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVABSOLUTE.COM LIMITED?

toggle

AVABSOLUTE.COM LIMITED is currently Active. It was registered on 02/11/2004 .

Where is AVABSOLUTE.COM LIMITED located?

toggle

AVABSOLUTE.COM LIMITED is registered at 3rd Floor 15 Worship Street, London EC2A 2DT.

What does AVABSOLUTE.COM LIMITED do?

toggle

AVABSOLUTE.COM LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for AVABSOLUTE.COM LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.