This company is commonly known as Absolutely Floorsome Limited. The company was founded 5 years ago and was given the registration number 11894853. The firm's registered office is in POOLE. You can find them at Unit 3a Francis House, Francis Avenue, Poole, Dorset. This company's SIC code is 95240 - Repair of furniture and home furnishings.
Name | : | ABSOLUTELY FLOORSOME LIMITED |
---|---|---|
Company Number | : | 11894853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3a Francis House, Francis Avenue, Poole, Dorset, BH11 8NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 9, 46, Knole Road, Bournemouth, England, BH1 4DJ | Director | 20 March 2019 | Active |
24a, Turbary Park Avenue, Bournemouth, England, BH11 8SR | Secretary | 20 March 2019 | Active |
24a, Turbary Park Avenue, Bournemouth, England, BH11 8SR | Director | 20 March 2019 | Active |
Mr Louis Charles Medlock | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24a, Turbary Park Avenue, Bournemouth, England, BH11 8SR |
Nature of control | : |
|
Mr Macaulay Robert William Wells | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9, 46, Knole Road, Bournemouth, England, BH1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Resolution | Resolution. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person secretary company with change date. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.