- Company Overview for VENTURE SIX PLC. (05114331)
- Filing history for VENTURE SIX PLC. (05114331)
- People for VENTURE SIX PLC. (05114331)
- Insolvency for VENTURE SIX PLC. (05114331)
- More for VENTURE SIX PLC. (05114331)
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) |
---|---|---|---|
28 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 June 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 | |
09 Nov 2011 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 November 2011 | |
09 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2011 | AR01 |
Annual return made up to 28 April 2011
Statement of capital on 2011-08-15
|
|
24 Jan 2011 | CH01 | Director's details changed for Mr Ronald Edward Stirling on 1 January 2011 | |
14 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
19 Aug 2010 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 19 August 2010 | |
23 Jul 2010 | MISC | Section 519 | |
22 Jun 2010 | AP03 | Appointment of Raymond Ian Harris as a secretary | |
08 Jun 2010 | AP01 | Appointment of Mr Raymond Ian Harris as a director | |
08 Jun 2010 | AP01 | Appointment of Mr Ronald Edward Stirling as a director | |
04 Jun 2010 | AD01 | Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BD United Kingdom on 4 June 2010 | |
04 Jun 2010 | TM01 | Termination of appointment of Barry Gold as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Gerry Desler as a director | |
04 Jun 2010 | TM02 | Termination of appointment of Gerry Desler as a secretary | |
04 Jun 2010 | TM01 | Termination of appointment of Barry Gold as a director | |
11 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
17 Nov 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
13 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from 140B high street ongar essex CM5 9JH |