- Company Overview for ACTIVE ADVENTURES LIMITED (05203669)
- Filing history for ACTIVE ADVENTURES LIMITED (05203669)
- People for ACTIVE ADVENTURES LIMITED (05203669)
- Charges for ACTIVE ADVENTURES LIMITED (05203669)
- More for ACTIVE ADVENTURES LIMITED (05203669)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2016 | DS01 | Application to strike the company off the register | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 May 2013 | MORT MISC | Notice of removal of form from company record | |
18 Apr 2013 | ANNOTATION |
Other wrong company number given on form MG01-charge details transferred to correct company number 738114 activ adventures LIMITED
|
|
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
29 Aug 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from C/O Phil Moles the Huntsman Shirenewton Chepstow Gwent NP16 6BU Wales on 21 August 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2012 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 63 Alexandra Road Thames Ditton Surrey KT7 0QS United Kingdom on 23 March 2011 | |
23 Mar 2011 | AP01 | Appointment of Mr Peter Barry Stephen Monk as a director | |
23 Mar 2011 | TM02 | Termination of appointment of Susan Thomson as a secretary | |
23 Mar 2011 | TM01 | Termination of appointment of Michael Norsworthy as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Adam Norsworthy as a director | |
08 Mar 2011 | SH08 | Change of share class name or designation |