- Company Overview for VENTURI UK LIMITED (06694473)
- Filing history for VENTURI UK LIMITED (06694473)
- People for VENTURI UK LIMITED (06694473)
- Registers for VENTURI UK LIMITED (06694473)
- More for VENTURI UK LIMITED (06694473)
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
|
|
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|
|
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
|
|
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
|
|
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 |