- Company Overview for GLOBAL ADVENTURE SPORT LTD (06954566)
- Filing history for GLOBAL ADVENTURE SPORT LTD (06954566)
- People for GLOBAL ADVENTURE SPORT LTD (06954566)
- Charges for GLOBAL ADVENTURE SPORT LTD (06954566)
- Insolvency for GLOBAL ADVENTURE SPORT LTD (06954566)
- More for GLOBAL ADVENTURE SPORT LTD (06954566)
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) |
---|---|---|---|
06 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2020 | AM23 | Notice of move from Administration to Dissolution | |
07 Sep 2019 | AM10 | Administrator's progress report | |
15 Mar 2019 | AM10 | Administrator's progress report | |
20 Feb 2019 | AM19 | Notice of extension of period of Administration | |
17 Sep 2018 | AM10 | Administrator's progress report | |
08 May 2018 | AM06 | Notice of deemed approval of proposals | |
25 Apr 2018 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
12 Apr 2018 | AM03 | Statement of administrator's proposal | |
21 Feb 2018 | AD01 | Registered office address changed from Unit 3 Canalside Tattenhall Road Newton-by-Tattenhall, Tattenhall Chester CH3 9BD to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 21 February 2018 | |
20 Feb 2018 | AM01 | Appointment of an administrator | |
06 Feb 2018 | CH01 | Director's details changed for Mr James Edward Cooper on 1 February 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Duncan David Paine as a director on 31 December 2017 | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of David Gelling as a director on 31 May 2014 | |
08 Oct 2015 | TM02 | Termination of appointment of David Gelling as a secretary on 31 May 2014 | |
30 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
18 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 |