Advanced company searchLink opens in new window

ESCAPE EXCURSIONS LTD

Company number 15303404

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2024 RP10 Address of person with significant control Ben Mitchell changed to 15303404 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 October 2024
22 Oct 2024 RP09 Address of officer Ben Mitchell changed to 15303404 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 October 2024
22 Oct 2024 RP05 Registered office address changed to PO Box 4385, 15303404 - Companies House Default Address, Cardiff, CF14 8LH on 22 October 2024
27 Aug 2024 AP01 Appointment of Ben Mitchell as a director on 4 August 2024
  • ANNOTATION Part Admin Removed The service address of the director  on the AP01 was administratively removed from the public register on 22/10/2024 as the material was not properly delivered.   
27 Aug 2024 PSC01 Notification of Ben Mitchell as a person with significant control on 4 August 2024
  • ANNOTATION Part Admin Removed The service address of the person with significant control  on the PSC01 was administratively removed from the public register on 22/10/2024 as the material was not properly delivered. 
04 Aug 2024 AD01 Registered office address changed from , 50 May Pole Knap, Somerton, TA11 6HR, England to PO Box 4385 Cardiff CF14 8LH on 4 August 2024
04 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
04 Aug 2024 AD01 Registered office address changed from , 32 Daimler Road, Coventry, CV6 3GD, England to PO Box 4385 Cardiff CF14 8LH on 4 August 2024
  • ANNOTATION Part Admin Removed The  registered office address on the AD01 was administratively removed from the public register on 22/10/2024 as the material was not properly delivered. 
04 Aug 2024 TM01 Termination of appointment of Samuel Reece Henderson as a director on 3 August 2024
04 Aug 2024 PSC07 Cessation of Samuel Reece Henderson as a person with significant control on 3 August 2024
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
23 Jul 2024 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 22 July 2024
23 Jul 2024 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 22 July 2024
23 Jul 2024 PSC01 Notification of Samuel Reece Henderson as a person with significant control on 22 July 2024
  • ANNOTATION Part Admin Removed The address of the person with significant control on the PSC01 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered.
23 Jul 2024 AP01 Appointment of Mr Samuel Reece Henderson as a director on 22 July 2024
  • ANNOTATION Part Admin Removed The address of the director on the AP01 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered.
23 Jul 2024 AD01 Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to PO Box 4385 Cardiff CF14 8LH on 23 July 2024
22 Nov 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-22
  • GBP 1