Advanced company searchLink opens in new window

ADVENTURE QUEST (GREAT BRIDGE) LTD

Company number 10689195

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)
19 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 AD01 Registered office address changed from Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 10 July 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
28 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
06 Jun 2018 PSC01 Notification of Jason Thompson as a person with significant control on 5 June 2018
05 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 5 June 2018
25 Aug 2017 MR01 Registration of charge 106891950001, created on 21 August 2017
17 Aug 2017 TM02 Termination of appointment of Vickers Reynolds & Co (Stourbridge) Ltd as a secretary on 17 August 2017
09 Aug 2017 AD01 Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 9 August 2017
06 Jul 2017 AD01 Registered office address changed from 593 Holly Lane Erdington Birmingham B24 9LE England to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 6 July 2017
29 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Brierley Hill West Midlands DY5 1LW United Kingdom to 593 Holly Lane Erdington Birmingham B24 9LE on 29 June 2017
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted