- Company Overview for VENTURE 7 LTD (04019305)
- Filing history for VENTURE 7 LTD (04019305)
- People for VENTURE 7 LTD (04019305)
- More for VENTURE 7 LTD (04019305)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from Faraday Wharf Faraday Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB to The Spinney,2 Rosewood Close Little Aston Sutton Coldfield B74 3UZ on 28 December 2017 | |
28 Dec 2017 | TM02 | Termination of appointment of Anthea Leonore Tape as a secretary on 27 December 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
21 Aug 2013 | AD01 | Registered office address changed from 1B 1C Centre, Holt Court South Aston Science Park Birmingham West Midlands B7 4EJ on 21 August 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Lee John Jamison on 14 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Mark John Ansell on 14 February 2012 | |
14 Feb 2012 | CH03 | Secretary's details changed for Mrs Anthea Leonore Tape on 14 February 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Mr Mark John Ansell on 27 October 2010 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |