- Company Overview for ADVENTURE PERU MOTORCYCLING LIMITED (04999027)
- Filing history for ADVENTURE PERU MOTORCYCLING LIMITED (04999027)
- People for ADVENTURE PERU MOTORCYCLING LIMITED (04999027)
- Insolvency for ADVENTURE PERU MOTORCYCLING LIMITED (04999027)
- More for ADVENTURE PERU MOTORCYCLING LIMITED (04999027)
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) |
---|---|---|---|
15 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2022 | AD01 | Registered office address changed from First Floor, 8B, Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 9 May 2022 | |
25 Apr 2022 | LIQ02 | Statement of affairs | |
25 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2015 | TM02 | Termination of appointment of Philip John Sharnock as a secretary on 31 December 2014 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off |