MRDT ADVENTURES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD DAVID TRIMMER / 20/05/2019

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1918 March 2019 APPLICATION FOR STRIKING-OFF

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O OPTIMAL COMPLIANCE BERKSHIRE HOUSE SUITE 201, 39-51 HIGH STREET ASCOT BERKSHIRE SL5 7HY ENGLAND

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 PREVSHO FROM 05/04/2016 TO 31/03/2016

View Document

29/06/1629 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM C/O MRDT ADVENTURES LIMITED 202 BLACKFRIARS ROAD SOUTHWARK LONDON SE1 8NJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/07/156 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/02/1517 February 2015 PREVSHO FROM 13/12/2014 TO 05/04/2014

View Document

05/02/155 February 2015 PREVEXT FROM 30/06/2014 TO 13/12/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 56 HAMPTON COURT AVENUE EAST MOLESEY SURREY KT8 0BQ ENGLAND

View Document

07/07/147 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TRIMMER / 03/07/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/06/1313 June 2013 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