- Company Overview for VENTURE HOUSE LTD (05682956)
- Filing history for VENTURE HOUSE LTD (05682956)
- People for VENTURE HOUSE LTD (05682956)
- Charges for VENTURE HOUSE LTD (05682956)
- Insolvency for VENTURE HOUSE LTD (05682956)
- More for VENTURE HOUSE LTD (05682956)
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) |
---|---|---|---|
19 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2022 | |
03 Jun 2021 | AD01 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 3 June 2021 | |
28 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2021 | |
13 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2020 | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2019 | |
10 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2018 | |
12 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2016 | |
11 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2015 | |
08 Apr 2014 | AD01 | Registered office address changed from 2Nd Floor, Brentmead House Britannia Road North Finchley London N12 9RU United Kingdom on 8 April 2014 | |
04 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AD01 | Registered office address changed from 54 St John's House St John's Square London EC1V 4JL United Kingdom on 27 March 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
04 Mar 2013 | CH01 | Director's details changed for Mr Anur Kumar Gehlot on 10 June 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 |