Advanced company searchLink opens in new window

ADVENTURA LIMITED

Company number 04544942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2012 4.68 Liquidators' statement of receipts and payments to 4 May 2012
16 Jun 2011 4.68 Liquidators' statement of receipts and payments to 4 May 2011
27 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-05
25 May 2010 AD01 Registered office address changed from 4th Floor 5-7 John Princes Street London W1G 0JN on 25 May 2010
17 May 2010 4.20 Statement of affairs with form 4.19
17 May 2010 600 Appointment of a voluntary liquidator
10 Feb 2010 SH03 Purchase of own shares.
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 31,314
13 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2010 AR01 Annual return made up to 3 September 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2009 CERTNM Company name changed speedbreaks LIMITED\certificate issued on 01/05/09
19 Mar 2009 AA Accounts for a small company made up to 30 September 2008
06 Nov 2008 288b Appointment Terminated Director and Secretary ben tisdall
06 Nov 2008 288a Director appointed paul birch
06 Nov 2008 288a Secretary appointed simon prockter
25 Sep 2008 363a Return made up to 03/09/08; full list of members
25 Sep 2008 353 Location of register of members
12 Jun 2008 123 Nc inc already adjusted 07/04/08
12 Jun 2008 88(2) Ad 07/04/08 gbp si 30000@1=30000 gbp ic 1011/31011
12 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 May 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Mar 2008 CERTNM Company name changed speeddater LTD\certificate issued on 11/03/08