- Company Overview for THE ADVENTURE LEARNING COMPANY UK LIMITED (06803357)
- Filing history for THE ADVENTURE LEARNING COMPANY UK LIMITED (06803357)
- People for THE ADVENTURE LEARNING COMPANY UK LIMITED (06803357)
- More for THE ADVENTURE LEARNING COMPANY UK LIMITED (06803357)
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
|
|
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 |