Advanced company searchLink opens in new window

THE ADVENTURE LEARNING COMPANY UK LIMITED

Company number 06803357

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 TM02 Termination of appointment of John Clive Sanderson as a secretary on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of John Clive Sanderson as a director on 3 August 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
06 Mar 2020 CH01 Director's details changed for Mr John Clive Sanderson on 23 February 2020
06 Mar 2020 CH03 Secretary's details changed for Mr John Clive Sanderson on 23 February 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
12 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 May 2017 AD01 Registered office address changed from 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017
03 May 2017 AD01 Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom to 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ on 3 May 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2015 AD01 Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom to York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE on 24 April 2015
17 Apr 2015 AD01 Registered office address changed from C/O Brown Mcleod Limited 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE on 17 April 2015