- Company Overview for VENTRA INVESTMENTS LIMITED (03175347)
- Filing history for VENTRA INVESTMENTS LIMITED (03175347)
- People for VENTRA INVESTMENTS LIMITED (03175347)
- Charges for VENTRA INVESTMENTS LIMITED (03175347)
- Insolvency for VENTRA INVESTMENTS LIMITED (03175347)
- More for VENTRA INVESTMENTS LIMITED (03175347)
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) |
---|---|---|---|
20 Apr 2016 | AD01 | Registered office address changed from 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 20 April 2016 | |
01 Jul 2015 | 3.6 | Receiver's abstract of receipts and payments to 15 May 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 3Rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 31 March 2015 | |
30 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | 3.6 | Receiver's abstract of receipts and payments to 15 May 2014 | |
23 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 15 May 2013 | |
16 Jul 2012 | 3.6 | Receiver's abstract of receipts and payments to 15 May 2012 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Viswajit Palasuntheram on 20 October 2011 | |
25 Oct 2011 | CH03 | Secretary's details changed for Mrs Nishma Palasuntheram on 20 October 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Mrs Nishma Palasuntheram on 20 October 2011 | |
03 Aug 2011 | 3.10 | Administrative Receiver's report | |
27 May 2011 | LQ01 | Notice of appointment of receiver or manager | |
25 May 2011 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 25 May 2011 | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Viswajit Palasuntheram on 1 January 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Miss Nishma Palasuntheram on 1 January 2011 | |
23 Mar 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
23 Mar 2011 | CH03 | Secretary's details changed for Miss Nishma Palasuntheram on 1 January 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 23 March 2011 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 117 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 118 | |
30 Dec 2010 | AAMD | Amended full accounts made up to 30 June 2009 | |
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 116 |