About

Registered Number: 07921162
Date of Incorporation: 24/01/2012 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 10 months ago)
Registered Address: 17 Mawsley Close, Mawsley, Northamptonshire, NN14 1TQ,

 

Established in 2012, Idid Adventure C.I.C are based in Mawsley. There are 4 directors listed as Weatherson, Lesley Anne, Goodrum, Jennifer Desiree, Rees, Susanne, Irwin, Wray William for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODRUM, Jennifer Desiree 24 May 2013 - 1
REES, Susanne 24 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WEATHERSON, Lesley Anne 16 January 2014 - 1
IRWIN, Wray William 24 January 2012 01 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 21 September 2017
PSC01 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 27 January 2014
AP03 - Appointment of secretary 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 29 January 2013
CERTNM - Change of name certificate 17 January 2013
CICCON - N/A 17 January 2013
CONNOT - N/A 17 January 2013
SH01 - Return of Allotment of shares 22 March 2012
AP04 - Appointment of corporate secretary 14 March 2012
AD01 - Change of registered office address 08 March 2012
AA01 - Change of accounting reference date 08 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
NEWINC - New incorporation documents 24 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.