Advanced company searchLink opens in new window

MCGUINNIS VENTURE CAPITAL LTD

Company number 06009642

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)
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