- Company Overview for VOLUPTUOUS VENTURES LIMITED (06647866)
- Filing history for VOLUPTUOUS VENTURES LIMITED (06647866)
- People for VOLUPTUOUS VENTURES LIMITED (06647866)
- Charges for VOLUPTUOUS VENTURES LIMITED (06647866)
- Insolvency for VOLUPTUOUS VENTURES LIMITED (06647866)
- More for VOLUPTUOUS VENTURES LIMITED (06647866)
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) |
---|---|---|---|
07 Aug 2012 | AP01 | Appointment of Ms Patricia Jones as a director on 7 August 2012 | |
07 Aug 2012 | TM01 | Termination of appointment of Jane Louise Anstead as a director on 7 August 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Aug 2011 | AR01 |
Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Ms Jane Louise Anstead on 26 June 2010 | |
11 Aug 2010 | CH04 | Secretary's details changed for The Volensis Group on 12 July 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Nov 2009 | AR01 | Annual return made up to 16 July 2009 with full list of shareholders | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 4 albert mews albert road london N4 3RD united kingdom | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2008 | NEWINC | Incorporation |