Advanced company searchLink opens in new window

ADVENTURE ASSOCIATES INTERNATIONAL LIMITED

Company number 03745735

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
09 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
25 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
30 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 5 September 2011
11 Aug 2011 AD01 Registered office address changed from 4Th Floor Conduit Street London W1S 2YY United Kingdom on 11 August 2011
11 Aug 2011 TM02 Termination of appointment of Nc Secretaries Limited as a secretary
11 Aug 2011 AD01 Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ United Kingdom on 11 August 2011
27 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
05 Jul 2011 AP01 Appointment of Ms Hayley Victoria Swain-Grainger as a director
04 Jul 2011 TM01 Termination of appointment of Mc Dermott and Partners Limited as a director
04 Jul 2011 TM01 Termination of appointment of Peter Blom as a director
12 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
12 Apr 2011 CH04 Secretary's details changed for Nc Secretaries Limited on 30 March 2011
12 Apr 2011 CH02 Director's details changed for Mc Dermott and Partners Limited on 30 March 2011
12 Apr 2011 CH01 Director's details changed for Peter Heinrich Leendert Blom on 30 March 2011
11 Mar 2011 AD01 Registered office address changed from 9 Denmark Street London WC2H 8LS United Kingdom on 11 March 2011