Download leads from Nexok and grow your business. Find out more

Eclectic Adventures Limited

Documents

Total Documents76
Total Pages286

Filing History

5 January 2024Confirmation statement made on 3 November 2023 with no updates
28 December 2023Micro company accounts made up to 31 December 2022
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022
2 February 2023Compulsory strike-off action has been discontinued
1 February 2023Confirmation statement made on 3 November 2022 with no updates
1 February 2023Compulsory strike-off action has been suspended
24 January 2023First Gazette notice for compulsory strike-off
29 September 2022Micro company accounts made up to 31 December 2021
17 February 2022Compulsory strike-off action has been discontinued
16 February 2022Confirmation statement made on 3 November 2021 with no updates
5 February 2022Compulsory strike-off action has been suspended
25 January 2022First Gazette notice for compulsory strike-off
29 September 2021Micro company accounts made up to 31 December 2020
27 March 2021Micro company accounts made up to 31 December 2019
8 January 2021Confirmation statement made on 3 November 2020 with no updates
28 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019
5 November 2019Appointment of Mr Stuart Mcclellan as a director on 2 November 2019
3 November 2019Confirmation statement made on 3 November 2019 with updates
3 November 2019Termination of appointment of Denise Joanne Mckeating as a director on 3 November 2019
30 September 2019Micro company accounts made up to 31 December 2018
18 June 2019Registered office address changed from Gentian Cottage Marsh Lane New Buckenham Norwick Norfolk NR16 2BE to Highmere 23 st. Nicholas Street Diss Norfolk IP22 4LB on 18 June 2019
30 November 2018Confirmation statement made on 5 October 2018 with no updates
28 September 2018Micro company accounts made up to 31 December 2017
15 March 2018Micro company accounts made up to 31 December 2016
15 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016
15 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016
26 October 2017Confirmation statement made on 5 October 2017 with no updates
26 October 2017Confirmation statement made on 5 October 2017 with no updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
5 October 2016Confirmation statement made on 5 October 2016 with updates
5 October 2016Confirmation statement made on 5 October 2016 with updates
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
1 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 80,100
1 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 80,100
3 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
3 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 80,100
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 80,100
31 October 2013Total exemption small company accounts made up to 31 December 2012
31 October 2013Total exemption small company accounts made up to 31 December 2012
27 August 2013Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 27 August 2013
27 August 2013Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 27 August 2013
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 80,100
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 80,100
17 December 2012Total exemption small company accounts made up to 31 December 2011
17 December 2012Total exemption small company accounts made up to 31 December 2011
17 September 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011
17 September 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
28 February 2012Total exemption small company accounts made up to 31 May 2011
28 February 2012Total exemption small company accounts made up to 31 May 2011
23 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
23 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
17 February 2011Total exemption small company accounts made up to 31 May 2010
17 February 2011Total exemption small company accounts made up to 31 May 2010
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
21 June 2010Director's details changed for Denise Joanne Mckeating on 27 May 2010
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
21 June 2010Director's details changed for Denise Joanne Mckeating on 27 May 2010
24 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 80,100
24 May 2010Sub-division of shares on 30 April 2010
24 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 80,100
24 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2010Sub-division of shares on 30 April 2010
14 July 2009Director appointed denise joanne mckeating
14 July 2009Director appointed denise joanne mckeating
9 July 2009Appointment terminated director andrew davis
9 July 2009Appointment terminated director andrew davis
27 May 2009Incorporation
27 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing