- Company Overview for ADVENTURE DAYS LIMITED (06374932)
- Filing history for ADVENTURE DAYS LIMITED (06374932)
- People for ADVENTURE DAYS LIMITED (06374932)
- More for ADVENTURE DAYS LIMITED (06374932)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2013 | TM01 | Termination of appointment of Christopher Smith as a director | |
06 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2012 | TM01 | Termination of appointment of Phillip Smith as a director | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 |
Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 May 2011 | TM02 | Termination of appointment of Samantha Smith as a secretary | |
01 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
15 Mar 2010 | AP01 | Appointment of Phillip Smith as a director | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2010 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2009 | AD01 | Registered office address changed from 66 Wentworth Drive Bromborough Wirral CH63 0JA on 23 November 2009 | |
13 Feb 2009 | 88(2) | Ad 19/09/07\gbp si 94@1=94\gbp ic 1/95\ | |
10 Feb 2009 | 288a | Secretary appointed samantha smith | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Jan 2009 | 288a | Director appointed christopher smith | |
20 Jan 2009 | 288b | Appointment terminated director christine avis | |
20 Jan 2009 | 288b | Appointment terminated secretary north west registration services (1994) LIMITED |