- Company Overview for VENTPRO LIMITED (07432812)
- Filing history for VENTPRO LIMITED (07432812)
- People for VENTPRO LIMITED (07432812)
- Charges for VENTPRO LIMITED (07432812)
- Insolvency for VENTPRO LIMITED (07432812)
- More for VENTPRO LIMITED (07432812)
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) |
---|---|---|---|
16 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2013 | |
16 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2013 | |
25 Apr 2012 | AD01 | Registered office address changed from Crown House Southampton Road 8 Southampton Road Ringwood BH24 1HY England on 25 April 2012 | |
23 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | TM01 | Termination of appointment of Daniel Peter Stride as a director on 17 January 2012 | |
13 Mar 2012 | AP01 | Appointment of Mr Richard Yonwin as a director on 16 January 2012 | |
15 Nov 2011 | AR01 |
Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
|
|
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2010 | NEWINC | Incorporation |