- Company Overview for INTERNATIONAL ADVENTURES LIMITED (SC361647)
- Filing history for INTERNATIONAL ADVENTURES LIMITED (SC361647)
- People for INTERNATIONAL ADVENTURES LIMITED (SC361647)
- More for INTERNATIONAL ADVENTURES LIMITED (SC361647)
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
|
|
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
|
|
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
|
|
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
|
|
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 |