Advanced company searchLink opens in new window

VENTAQUEST DEVELOPMENTS LIMITED

Company number 01088788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/ relevant documents/gen bus 24/11/2014
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
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
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
  • RES13 ‐ Credit agreement deed of logal charge deed assignment dirs conflict of interest 11/11/2013
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
  • GBP 2
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