ADVENTURETRIPS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-19

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/05/1923 May 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RAY SALCEDO

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAJDEEP JAGGEE

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS ANGELICA MARAMAG

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 28A CUMBERLAND AVENUE SLOUGH SL2 1AN UNITED KINGDOM

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company