Advanced company searchLink opens in new window

VENCON LIMITED

Company number 03967317

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)
30 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
17 May 2021 AD01 Registered office address changed from 133 Smugglers Way London SW18 1DB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 17 May 2021
14 May 2021 600 Appointment of a voluntary liquidator
14 May 2021 LIQ01 Declaration of solvency
14 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-30
26 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
21 Apr 2021 PSC01 Notification of Marie-Jose Martine Dubedat as a person with significant control on 5 June 2016
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 AD01 Registered office address changed from Springfield Tuckey Grove Ripley Woking Surrey GU23 6JG to 133 Smugglers Way London SW18 1DB on 10 May 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
08 Apr 2015 TM01 Termination of appointment of Marie Jose Martine Dubedat as a director on 1 April 2015
08 Apr 2015 CH03 Secretary's details changed for Marie Jose Martine Dubedat on 1 April 2015