Advanced company searchLink opens in new window

VENTURI UK LIMITED

Company number 06694473

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)
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 AD03 Register(s) moved to registered inspection location 1st Floor, 1 East Poultry Avenue London EC1A 9PT
15 Aug 2018 AD02 Register inspection address has been changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 1st Floor, 1 East Poultry Avenue London EC1A 9PT
15 Aug 2018 AD02 Register inspection address has been changed to 1st Floor, 1 East Poultry Avenue London EC1A 9PT
15 Aug 2018 PSC02 Notification of Ls Management (Uk) Limited as a person with significant control on 10 January 2017
15 Aug 2018 PSC07 Cessation of Shaun Michael Wood as a person with significant control on 27 June 2017
15 Aug 2018 PSC07 Cessation of Mads Nordestgaard as a person with significant control on 27 June 2017
15 Aug 2018 PSC07 Cessation of Lars Sindberg as a person with significant control on 10 January 2017
15 Aug 2018 SH06 Cancellation of shares. Statement of capital on 1 December 2008
  • GBP 6.00
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 10,000
20 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
01 May 2018 CH01 Director's details changed for Mr Shaun Michael Wood on 1 May 2018
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
20 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Nov 2016 AD01 Registered office address changed from C/O Lars Sindberg 18 Savile Row London W1S 3PW to C/O Danmerc Limited 3 Barrett Street London W1U 1AY on 10 November 2016
24 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
22 Jun 2015 AD01 Registered office address changed from 7 Long Meadowgate Long Meadowgate Leeds LS25 2BX to C/O Lars Sindberg 18 Savile Row London W1S 3PW on 22 June 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 10 September 2014
Statement of capital on 2014-10-08
  • GBP 300
07 Oct 2014 AD01 Registered office address changed from 7 Long Meadowgate Long Meadowgate Leeds LS25 2BX to 7 Long Meadowgate Long Meadowgate Leeds LS25 2BX on 7 October 2014
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off