Advanced company searchLink opens in new window

VENTURE MARKET INTELLIGENCE LTD

Company number 07475695

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
30 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 453,333
11 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 453,333
28 Jan 2015 TM01 Termination of appointment of Burak Dora Alpar as a director on 16 January 2015
18 Dec 2014 AD01 Registered office address changed from 6-8 Cole Street London SE1 4YH to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 18 December 2014
28 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 453,333
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
22 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 453,333
06 Jun 2011 AD01 Registered office address changed from Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA United Kingdom on 6 June 2011
04 May 2011 AP01 Appointment of Mr Samuel John Rickett as a director
02 May 2011 AP01 Appointment of Mr Patrick Anthony Francis Heren as a director
21 Apr 2011 AP01 Appointment of Mr Michael Doyle as a director
06 Apr 2011 AP01 Appointment of Mr Burak Dora Alpar as a director
11 Mar 2011 SH02 Sub-division of shares on 21 January 2011
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 360,000.00
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 60,000.00