Advanced company searchLink opens in new window

INTERNATIONAL ADVENTURES LIMITED

Company number SC361647

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
15 Aug 2017 PSC01 Notification of Michael Harold Grosse as a person with significant control on 6 April 2016
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Feb 2016 AP01 Appointment of Mr Alexander Graham Duncan as a director on 1 February 2016
13 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 Aug 2014 TM02 Termination of appointment of Awh Accountants Ltd as a secretary on 1 July 2012
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 AD01 Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013
16 Sep 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
28 Aug 2013 AD01 Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
26 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Sep 2011 CH01 Director's details changed for Mr Michael Harold Grosse on 1 January 2011
29 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010