GET LOST ESCAPE ROOMS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

11/10/2411 October 2024 Voluntary strike-off action has been suspended

View Document

11/10/2411 October 2024 Voluntary strike-off action has been suspended

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

07/02/247 February 2024 Cessation of Janet Ann Ashman as a person with significant control on 2023-03-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

23/02/2323 February 2023 Termination of appointment of Janet Ashman as a director on 2023-02-23

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

06/01/226 January 2022 Director's details changed for Ms Kymberly Billings on 2022-01-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS KYMBERLY BILLINGS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KYMBERLY BILLINGS

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANN ASHMAN

View Document

03/07/193 July 2019 CESSATION OF KYMBERLY BILLINGS AS A PSC

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/05/1810 May 2018 COMPANY NAME CHANGED GET OUT ESCAPE ROOMS LTD CERTIFICATE ISSUED ON 10/05/18

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 18 FALCON WAY ASHFORD TN23 5UP UNITED KINGDOM

View Document

28/02/1828 February 2018 CESSATION OF ROSS BILLINGS AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS BILLINGS

View Document

26/10/1726 October 2017 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