- Company Overview for ADVENTURA LIMITED (04544942)
- Filing history for ADVENTURA LIMITED (04544942)
- People for ADVENTURA LIMITED (04544942)
- Charges for ADVENTURA LIMITED (04544942)
- Insolvency for ADVENTURA LIMITED (04544942)
- More for ADVENTURA LIMITED (04544942)
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
|
|
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
|
|
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
|
|
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 |