EXPED ADVENTURE WORLDWIDE LIMITED

Coles Farm Coles Farm, Ross-On-Wye, HR9 6QY, England
StatusDISSOLVED
Company No.08342816
CategoryPrivate Limited Company
Incorporated31 Dec 2012
Age11 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 10 days

SUMMARY

EXPED ADVENTURE WORLDWIDE LIMITED is an dissolved private limited company with number 08342816. It was incorporated 11 years, 4 months, 30 days ago, on 31 December 2012 and it was dissolved 3 years, 1 month, 10 days ago, on 20 April 2021. The company address is Coles Farm Coles Farm, Ross-on-wye, HR9 6QY, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Annetts

Change date: 2020-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-17

Psc name: Mr Jamie Annetts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Old address: Bear Cottage Severn Street Newnham Gloucestershire GL14 1BA England

Change date: 2020-12-17

New address: Coles Farm Foy Ross-on-Wye HR9 6QY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Annetts

Change date: 2019-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 17 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Annetts

Change date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mr Jamie Annetts

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Annetts

Change date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mr Jamie Annetts

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Annetts

Change date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Old address: The Old Studio Gowan Terrace Staveley Kendal Cumbria LA8 9LW England

New address: Bear Cottage Severn Street Newnham Gloucestershire GL14 1BA

Change date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Annetts

Change date: 2016-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: 33 Fairfield Close Staveley Kendal Cumbria LA8 9RA England

New address: The Old Studio Gowan Terrace Staveley Kendal Cumbria LA8 9LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

New address: 33 Fairfield Close Staveley Kendal Cumbria LA8 9RA

Change date: 2016-02-02

Old address: The Old Studio Gowan Terrace Staveley Kendal Cumbria LA8 9LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: Samuel Westcott

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-10

Officer name: Samuel Westcott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

New address: The Old Studio Gowan Terrace Staveley Kendal Cumbria LA8 9LW

Old address: 33 Fairfield Close Staveley Kendal Cumbria LA8 9RA

Change date: 2015-01-05

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-28

Officer name: Mr Samuel Westcott

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-28

Officer name: Mr Samuel Westcott

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Annetts

Change date: 2014-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: Flat 2 Fairfield Station Road Kendal LA8 9NB England

Documents

View document PDF

Incorporation company

Date: 31 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANDIT (DELICIOUS 2) LIMITED

LEGAL DEPARTMENT, ENDEMOL SHINE UK SHEPHERDS BUILDING,LONDON,W14 0EE

Number:10797226
Status:ACTIVE
Category:Private Limited Company

CENTRAL RESIDENTIAL LIMITED

9A PLAINS ROAD,NOTTINGHAM,NG3 5JH

Number:11509546
Status:ACTIVE
Category:Private Limited Company

L & G MANAGEMENT LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:05103158
Status:LIQUIDATION
Category:Private Limited Company

OYSTER INVESTMENTS LIMITED

80-83 C/O ANNA SNZEIDER, CARBON ACCOUNTANCY,LONDON,EC1A 9ET

Number:11187913
Status:ACTIVE
Category:Private Limited Company

QUINTECH LIMITED

QUINTA COTTAGE,SURREY,GU3 2AP

Number:02290631
Status:ACTIVE
Category:Private Limited Company

SZABO 2018 LTD

47 A THE BAKEHOUSE HIGH STREET,DAVENTRY,NN11 4BQ

Number:11356725
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