Advanced company searchLink opens in new window

VENTCO LIMITED

Company number 04747391

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
07 Feb 2012 AD01 Registered office address changed from Suite 5044 456-458 Strand London WC2R 0DZ on 7 February 2012
22 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
09 May 2011 CH04 Secretary's details changed for Westa Holding Ltd. on 28 April 2011
04 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
09 Jul 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Mrs Demetra Cosma Eagle on 29 April 2010
09 Jul 2010 CH04 Secretary's details changed for Westa Holding Ltd. on 29 April 2010
10 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
30 Apr 2009 363a Return made up to 29/04/09; full list of members
03 Mar 2009 AA Accounts made up to 30 April 2008
18 Jul 2008 363a Return made up to 13/06/08; full list of members
18 Jul 2008 288c Director's Change of Particulars / demetra eagle / 28/02/2008 / HouseName/Number was: aristotelous 6, now: 6; Street was: pallouriotissa, now: aristotelous street; Area was: cy-1056, now: pallouriotissa; Post Town was: nicosa, now: nicosia; Post Code was: ., now: cy-1056; Country was: , now: cyprus
01 Jul 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
27 Jun 2008 288a Director appointed demetra cosma eagle
27 Jun 2008 288a Secretary appointed westa holding LTD.
26 Jun 2008 287 Registered office changed on 26/06/2008 from 788-790 finchley road london NW11 7TJ
26 Jun 2008 288b Appointment Terminated Director emilios hadjivangeli
30 Apr 2008 363a Return made up to 29/04/08; full list of members
28 Feb 2008 AA Accounts made up to 30 April 2007
04 Jun 2007 363a Return made up to 29/04/07; full list of members