- Company Overview for ADVENTURING LIMITED (13967780)
- Filing history for ADVENTURING LIMITED (13967780)
- People for ADVENTURING LIMITED (13967780)
- Insolvency for ADVENTURING LIMITED (13967780)
- More for ADVENTURING LIMITED (13967780)
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) |
---|---|---|---|
22 Mar 2024 | RP10 | Address of person with significant control Mr Bryan Thornton changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024 | |
22 Mar 2024 | RP10 | Address of person with significant control Mr Asen Sashev Dimitrov changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024 | |
22 Mar 2024 | RP09 | Address of officer Mr Bryan Anthony Thornton changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024 | |
22 Mar 2024 | RP09 | Address of officer Mr Bryan Anthony Thornton changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024 | |
22 Mar 2024 | RP09 | Address of officer Mr Valdemars Krumins changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024 | |
22 Mar 2024 | RP09 | Address of officer Mr Asen Sashev Dimitrov changed to 13967780 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 March 2024 | |
22 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 13967780 - Companies House Default Address, Cardiff, CF14 8LH on 22 March 2024 | |
28 Nov 2023 | COCOMP | Order of court to wind up | |
10 Jul 2023 | TM01 | Termination of appointment of Valdemars Krumins as a director on 7 July 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Asen Sashev Dimitrov as a director on 4 July 2023 | |
06 Jul 2023 | PSC07 | Cessation of Asen Sashev Dimitrov as a person with significant control on 4 July 2023 | |
10 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Valdemars Krumins as a director on 19 March 2023 | |
17 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 January 2023 | |
09 Jan 2023 | CS01 |
Confirmation statement made on 6 January 2023 with updates
|
|
09 Jan 2023 | PSC01 | Notification of Asen Dimitrov as a person with significant control on 6 January 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 January 2023 | |
09 Jan 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 6 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4263a 43 Owston Road Carcroft Doncaster DN6 8DA on 9 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Asen Sashev Dimitrov as a director on 6 January 2023 | |
09 Jan 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 January 2023 | |
19 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
10 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-10
|