OUTBREAK ADVENTURE ACTIVITY HOLIDAYS LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1916 January 2019 APPLICATION FOR STRIKING-OFF

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS SAMANTHA JANE WHITE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY FELICITY LANGLEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/05/1525 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

25/05/1325 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/05/1227 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY APPOINTED FELICITY CLAIRE LANGLEY

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DR ADRIAN LEWIS WOOD

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITE

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 3 MONTPELIER AVENUE BEXLEY DA5 3AP ENGLAND

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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