ADVENTURE QUEST (GREAT BRIDGE) LTD
Company number 10689195
- Company Overview for ADVENTURE QUEST (GREAT BRIDGE) LTD (10689195)
- Filing history for ADVENTURE QUEST (GREAT BRIDGE) LTD (10689195)
- People for ADVENTURE QUEST (GREAT BRIDGE) LTD (10689195)
- Charges for ADVENTURE QUEST (GREAT BRIDGE) LTD (10689195)
- More for ADVENTURE QUEST (GREAT BRIDGE) LTD (10689195)
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
|