Advanced company searchLink opens in new window

VENTURE 7 LTD

Company number 04019305

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
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