- Company Overview for MCGUINNIS VENTURE CAPITAL LTD (06009642)
- Filing history for MCGUINNIS VENTURE CAPITAL LTD (06009642)
- People for MCGUINNIS VENTURE CAPITAL LTD (06009642)
- More for MCGUINNIS VENTURE CAPITAL LTD (06009642)
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) |
---|---|---|---|
23 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
02 May 2023 | CH04 | Secretary's details changed for Jevebizz Ltd on 2 May 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Damy Yanique Van Oosterhout on 1 June 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Damy Yanique Van Oosterhout as a director on 31 May 2022 | |
03 Mar 2022 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 3 March 2022 | |
03 Mar 2022 | AP04 | Appointment of Cfs Secretaries Limited as a secretary on 3 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
16 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
14 Aug 2020 | PSC01 | Notification of Johan Marc Van Oosterhout as a person with significant control on 14 August 2020 | |
04 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Sep 2019 | AD01 | Registered office address changed from Dept 146 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1075 43 Owston Road Carcroft Doncaster DN6 8DA on 26 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
12 Sep 2019 | RT01 | Administrative restoration application | |
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 |