- Company Overview for CULFORD VENTURES LIMITED (06395446)
- Filing history for CULFORD VENTURES LIMITED (06395446)
- People for CULFORD VENTURES LIMITED (06395446)
- Charges for CULFORD VENTURES LIMITED (06395446)
- Insolvency for CULFORD VENTURES LIMITED (06395446)
- More for CULFORD VENTURES LIMITED (06395446)
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) |
---|---|---|---|
29 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jun 2019 | AD01 | Registered office address changed from 154/155 Tottenham Court Road London W1T 7NQ to 3 Field Court Grays Inn London WC1R 5EF on 20 June 2019 | |
18 Jun 2019 | LIQ01 | Declaration of solvency | |
18 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2019 | MR04 | Satisfaction of charge 063954460001 in full | |
09 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
08 Jan 2019 | PSC04 | Change of details for Mrs Rubia Walewska Link as a person with significant control on 10 October 2017 | |
08 Jan 2019 | PSC04 | Change of details for Mr Andreas Christian Lesniewicz as a person with significant control on 10 October 2017 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Andreas Christian Lesniewicz on 31 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Rubia Walewska Link as a director on 28 September 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2015 | AD01 | Registered office address changed from 125 Kensington High Street High Street Kensington Arcade / Unit 8 London W8 5SF to 154/155 Tottenham Court Road London W1T 7NQ on 1 September 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AD01 | Registered office address changed from 1 Lower John Street London W1F 9DT on 25 June 2014 |