Advanced company searchLink opens in new window

VENUS TRADING LIMITED

Company number 06314102

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-01-02
  • NM01 ‐ Change of name by resolution
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