ADVENTURE 24/7 LIMITED

16 Marling House 16 Marling House, Minehead, TA24 6GW, Somerset, England
StatusDISSOLVED
Company No.09217800
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 10 months, 2 days

SUMMARY

ADVENTURE 24/7 LIMITED is an dissolved private limited company with number 09217800. It was incorporated 9 years, 9 months, 23 days ago, on 15 September 2014 and it was dissolved 1 year, 10 months, 2 days ago, on 06 September 2022. The company address is 16 Marling House 16 Marling House, Minehead, TA24 6GW, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

Old address: 30 Station Green Bishops Lydeard Taunton Somerset TA4 3DL England

New address: 16 Marling House Trinity Way Minehead Somerset TA24 6GW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-08

Officer name: Mrs Karen Lindsey Payne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: 5 Homefield Bishops Lydeard Taunton Somerset TA4 3UA England

New address: 30 Station Green Bishops Lydeard Taunton Somerset TA4 3DL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mr Robert John Hemans

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Robert John Hemans

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mr Robert John Hemans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: The Old Dairy Mackham Lane Dunkeswell Honiton Devon EX14 4st

New address: 5 Homefield Bishops Lydeard Taunton Somerset TA4 3UA

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mrs Karen Lindsey Payne

Documents

View document PDF

Resolution

Date: 26 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Lindsey Payne

Appointment date: 2018-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Lindsey Payne

Notification date: 2017-09-01

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Incorporation company

Date: 15 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BENEF IT LTD

UNIT 1 PINKERS COURT,RUDGEWAY,BS35 3QH

Number:10286990
Status:ACTIVE
Category:Private Limited Company

ALL FLOORS 2 U LIMITED

4 POOLSIDE,SHREWSBURY,SY3 0JW

Number:06999601
Status:ACTIVE
Category:Private Limited Company

BUILDING BLOCKS DAY NURSERY LIMITED

255 POULTON ROAD,WIRRAL,CH44 4BT

Number:06215896
Status:ACTIVE
Category:Private Limited Company

LONGCROFT LUXURY CAT HOTELS LTD

23 LONGCROFT LANE,WELWYN GADEN CITY,AL8 6EB

Number:07883573
Status:ACTIVE
Category:Private Limited Company

SEDDON HOMES (NANTWICH) LIMITED

BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB

Number:07202152
Status:ACTIVE
Category:Private Limited Company

THE DMC INITIATIVE HOLDINGS LIMITED

2 OAK LODGE,WEST WICKHAM,BR4 0RQ

Number:08472104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source