ARDECHE FAMILY ADVENTURES LTD

06423263
BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH BN1 1NH

Documents

Documents
Date Category Description Pages
25 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2010 dissolution Dissolution Application Strike Off Company 4 Buy now
24 Aug 2010 accounts Annual Accounts 4 Buy now
24 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
09 Oct 2009 officers Termination of appointment of director (Stephen Crouch) 1 Buy now
09 Oct 2009 officers Appointment of director (Mr Michael Roy Smith) 2 Buy now
10 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2009 annual-return Return made up to 09/11/08; full list of members 3 Buy now
06 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from suite one dubarry house hove park villas hove east sussex BN3 6HP 1 Buy now
01 Jun 2009 officers Secretary's Change of Particulars / src taxation consultancy LTD / 26/05/2009 / HouseName/Number was: , now: blenheim house; Street was: suite one dubarry house, now: 56 old steine; Area was: hove park villas, now: ; Post Town was: hove, now: brighton; Post Code was: BN3 6HP, now: BN1 1NH; Country was: , now: uk 1 Buy now
01 Jun 2009 officers Director's Change of Particulars / stephen crouch / 01/06/2009 / HouseName/Number was: , now: 4C; Street was: 4C carlisle road, now: carlisle road; Country was: , now: uk 1 Buy now
01 Jun 2009 officers Appointment Terminated Director matthew doyle 1 Buy now
01 Jun 2009 officers Director appointed stephen russell crouch 2 Buy now
19 May 2009 gazette Gazette Notice Compulsory 1 Buy now
09 Nov 2007 incorporation Incorporation Company 13 Buy now