- Company Overview for ADVENTURES IN TIME + SPACE LTD (11852947)
- Filing history for ADVENTURES IN TIME + SPACE LTD (11852947)
- People for ADVENTURES IN TIME + SPACE LTD (11852947)
- Insolvency for ADVENTURES IN TIME + SPACE LTD (11852947)
- More for ADVENTURES IN TIME + SPACE LTD (11852947)
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) |
---|---|---|---|
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2023 | |
19 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | LIQ02 | Statement of affairs | |
19 Aug 2022 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 19 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Caroline Read as a director on 1 August 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 64 New Cavendish Street London W1G 8TB on 14 July 2022 | |
26 Apr 2022 | TM02 | Termination of appointment of Andrew David Josephs as a secretary on 23 April 2022 | |
23 Apr 2022 | AP03 | Appointment of Mr Andrew David Josephs as a secretary on 23 April 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mrs Caroline Read on 19 November 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Piers Daniel Read on 19 November 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 19 November 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
07 Feb 2020 | AA01 | Current accounting period extended from 28 February 2020 to 30 April 2020 | |
24 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
28 Aug 2019 | PSC01 | Notification of Caroline Read as a person with significant control on 28 August 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mr Piers Daniel Read as a person with significant control on 28 August 2019 | |
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
28 Aug 2019 | AP01 | Appointment of Mrs Caroline Read as a director on 28 August 2019 | |
28 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-28
|