- Company Overview for VENTBROOK EVENTS LTD (07477818)
- Filing history for VENTBROOK EVENTS LTD (07477818)
- People for VENTBROOK EVENTS LTD (07477818)
- Charges for VENTBROOK EVENTS LTD (07477818)
- More for VENTBROOK EVENTS LTD (07477818)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
30 Apr 2013 | CH01 | Director's details changed for Mr Garry Robert Tetlow on 10 April 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England on 25 October 2012 | |
22 May 2012 | AP01 | Appointment of Mr Scott Stephen Dow as a director on 1 April 2012 | |
22 May 2012 | AP01 | Appointment of Mr Nigel Peter Smith as a director on 1 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts made up to 31 May 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
09 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
04 Jan 2012 | CERTNM |
Company name changed ventbrook tm LIMITED\certificate issued on 04/01/12
|
|
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 31 May 2011 | |
23 Dec 2010 | NEWINC |
Incorporation
|