EBO NEWQUAY ADVENTURE CENTRE LTD

Waterside Court, Falmouth Road Waterside Court, Falmouth Road, Cornwall, TR10 8AW
StatusDISSOLVED
Company No.06227891
CategoryPrivate Limited Company
Incorporated26 Apr 2007
Age17 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 19 days

SUMMARY

EBO NEWQUAY ADVENTURE CENTRE LTD is an dissolved private limited company with number 06227891. It was incorporated 17 years, 1 month, 18 days ago, on 26 April 2007 and it was dissolved 3 years, 4 months, 19 days ago, on 26 January 2021. The company address is Waterside Court, Falmouth Road Waterside Court, Falmouth Road, Cornwall, TR10 8AW.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-06

Officer name: Mrs Catherine Lois King

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2016

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-06

Officer name: Mrs Catherine Lois King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s & h adventure LIMITED\certificate issued on 13/02/15

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Nigel Andrew King

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mrs Catherine Louise King

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Catherine Lois King

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Nigel Andrew King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Andrew King

Change date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Lois King

Change date: 2011-10-28

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Andrew King

Change date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/10/07

Documents

View document PDF

Incorporation company

Date: 26 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4-SITE LIMITED

INWOOD COURT STUART ROAD, BREDBURY PARK INDUSTRIAL ESTATE,STOCKPORT,SK6 2SR

Number:04138959
Status:ACTIVE
Category:Private Limited Company

EVES AND GRAY LIMITED

RUTLAND HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6PZ

Number:09588438
Status:ACTIVE
Category:Private Limited Company

FRANKIE B 2018 LIMITED

27 LOUISA PLACE,CARDIFF,CF10 5BY

Number:11177202
Status:ACTIVE
Category:Private Limited Company

LA SUPPORT SERVICES LTD

59 SUNNYDENE STREET,LONDON,SE26 4ER

Number:08042688
Status:ACTIVE
Category:Private Limited Company

MIFABA LTD

607 SLOANE AVENUE,LONDON,SW3 3EL

Number:11930536
Status:ACTIVE
Category:Private Limited Company

SKYBRIDGE COMMUNICATION LTD

22A CRAWFORD PLACE,LONDON,W1H 5NQ

Number:09435420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source