- Company Overview for VENUS TRADING LIMITED (06314102)
- Filing history for VENUS TRADING LIMITED (06314102)
- People for VENUS TRADING LIMITED (06314102)
- Insolvency for VENUS TRADING LIMITED (06314102)
- More for VENUS TRADING LIMITED (06314102)
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) |
---|---|---|---|
14 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2016 | |
17 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2015 | |
04 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2014 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
03 Sep 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to remove liquidator | |
03 Sep 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2013 | |
14 Aug 2014 | AD01 | Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 | |
23 May 2012 | AD01 | Registered office address changed from 20 Langley Road Slough Berks SL3 7AB United Kingdom on 23 May 2012 | |
23 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2012 | 600 | Appointment of a voluntary liquidator | |
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-03
|
|
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
27 Jan 2012 | CERTNM |
Company name changed cosmo eastbourne LIMITED\certificate issued on 27/01/12
|
|
25 Jan 2012 | TM01 | Termination of appointment of Chee Liang as a director | |
25 Jan 2012 | AP01 | Appointment of Mr Ziaur Rahman as a director | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Apr 2011 | AD01 | Registered office address changed from Unit 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS England on 9 April 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
11 Feb 2010 | AD01 | Registered office address changed from 3 Avenue Place Avenue Lane Eastbourne East Sussex BN21 3RB on 11 February 2010 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |