Advanced company searchLink opens in new window

CO-VENTURE LIMITED

Company number 07156675

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
15 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
12 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Mr Nicholas Broughton on 16 February 2017
05 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AD01 Registered office address changed from 44 Thurlow Park Road London SE21 8HZ to 39 st. Faiths Road West Dulwich London SE21 8JD on 22 March 2016
18 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 TM01 Termination of appointment of Olivier Vidal as a director
04 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Nicholas Broughton on 15 February 2013
11 Feb 2013 AP01 Appointment of Mr Olivier Vidal as a director
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
11 Jan 2012 CERTNM Company name changed call dynamix LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution