- Company Overview for VENTAQUEST DEVELOPMENTS LIMITED (01088788)
- Filing history for VENTAQUEST DEVELOPMENTS LIMITED (01088788)
- People for VENTAQUEST DEVELOPMENTS LIMITED (01088788)
- Charges for VENTAQUEST DEVELOPMENTS LIMITED (01088788)
- More for VENTAQUEST DEVELOPMENTS LIMITED (01088788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2019 | PSC07 | Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 | |
10 Jan 2019 | MR01 | Registration of charge 010887880061, created on 27 December 2018 | |
07 Jan 2019 | MR01 | Registration of charge 010887880060, created on 27 December 2018 | |
05 Jan 2019 | MR01 | Registration of charge 010887880059, created on 27 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | MR01 | Registration of charge 010887880058, created on 28 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 54 | |
21 Jan 2014 | MR01 | Registration of charge 010887880056 | |
21 Jan 2014 | MR01 | Registration of charge 010887880057 | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2013 | CC04 | Statement of company's objects | |
19 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
18 Sep 2013 | TM01 | Termination of appointment of Philip Wade as a director | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 |