About

Registered Number: 04052597
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: 93 Headlands, Kettering, Northamptonshire, NN15 6BL

 

Founded in 2000, Explore It Ltd are based in Kettering, Northamptonshire, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Sandra 12 September 2000 31 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 04 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 01 June 2016
MR04 - N/A 22 May 2016
TM01 - Termination of appointment of director 28 March 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 31 December 2015
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 15 June 2015
DISS40 - Notice of striking-off action discontinued 10 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 16 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 03 March 2010
AP04 - Appointment of corporate secretary 02 March 2010
TM02 - Termination of appointment of secretary 18 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 26 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
395 - Particulars of a mortgage or charge 03 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
225 - Change of Accounting Reference Date 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 10 July 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 12 September 2005
169 - Return by a company purchasing its own shares 30 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 26 February 2002
363s - Annual Return 16 August 2001
287 - Change in situation or address of Registered Office 23 November 2000
287 - Change in situation or address of Registered Office 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
225 - Change of Accounting Reference Date 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
CERTNM - Change of name certificate 18 September 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.