BORN SURVIVOR ADVENTURE LTD

Greenbank House Greenbank House, Lancaster, LA2 9BA, Lancashire
StatusDISSOLVED
Company No.08206994
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 24 days

SUMMARY

BORN SURVIVOR ADVENTURE LTD is an dissolved private limited company with number 08206994. It was incorporated 11 years, 8 months, 7 days ago, on 07 September 2012 and it was dissolved 4 years, 3 months, 24 days ago, on 21 January 2020. The company address is Greenbank House Greenbank House, Lancaster, LA2 9BA, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Taylor

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Patten

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: Greenbank House Abbeystead Lancaster Lancashire LA2 9BA United Kingdom

Change date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: Unit 9 Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England

Change date: 2013-03-05

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Patten

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Patten

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX TECHNOLOGY SERVICES LIMITED

42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR

Number:09581042
Status:ACTIVE
Category:Private Limited Company

ECHOLITE PROPERTIES LIMITED

16 WADSWORTH DRIVE,SHEFFIELD,S12 2DF

Number:11275458
Status:ACTIVE
Category:Private Limited Company

ERIDU STORE LTD.

512 BEECH ROAD,HOUNSLOW,TW13 6DF

Number:08712992
Status:ACTIVE
Category:Private Limited Company

LILY PAD FILMS LIMITED

17 MAINDY GROVE MAINDY GROVE,PENTRE,CF41 7EY

Number:06828455
Status:ACTIVE
Category:Private Limited Company

PRIMORUS INVESTMENTS PLC

SUITE 3B PRINCES HOUSE,LONDON,SW1Y 6DN

Number:03740688
Status:ACTIVE
Category:Public Limited Company

PROCESSENCE LTD

27 OLD GLOUCESTER STREET,,WC1N 3XX

Number:04344667
Status:ACTIVE
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