ESCAPING EXPERIENCES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Registered office address changed from 34 Burleigh Road Burleigh Road West Bridgford Nottingham NG2 6FQ England to 85 85 Great Portland Street First Floor London W1W 7LT on 2025-06-04

View Document

25/07/2425 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-10 with updates

View Document

24/07/2424 July 2024 Cessation of Selina Topp as a person with significant control on 2021-02-01

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-07-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

07/06/237 June 2023 Registered office address changed from 562 Riverside Crescent Nottingham Nottinghamshire NG2 4RH to 34 Burleigh Road Burleigh Road West Bridgford Nottingham NG2 6FQ on 2023-06-07

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2021-08-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-05-10 with updates

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Annual accounts for year ending 07 Aug 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

18/12/2018 December 2020 DISS40 (DISS40(SOAD))

View Document

17/12/2017 December 2020 CESSATION OF GRANT DARREN TOPP AS A PSC

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAN WALFORD / 14/10/2019

View Document

19/07/1919 July 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