Advanced company searchLink opens in new window

ADVENTURE PERU MOTORCYCLING LIMITED

Company number 04999027

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-06
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
  • GBP 100
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
  • GBP 100
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off