ACTIVE ADVENTURES LIMITED: Filings
Overview
Company Name | ACTIVE ADVENTURES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05203669 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ACTIVE ADVENTURES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Mortgage miscellaneous for charge Notice of removal of form from company record | 2 pages | MORT MISC | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Previous accounting period extended from Jan 31, 2012 to Jul 31, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Phil Moles the Huntsman Shirenewton Chepstow Gwent NP16 6BU Wales* on Aug 21, 2012 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jan 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 63 Alexandra Road Thames Ditton Surrey KT7 0QS United Kingdom* on Mar 23, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter Barry Stephen Monk as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Norsworthy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Thomson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Adam Norsworthy as a director | 1 pages | TM01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0