Advanced company searchLink opens in new window

VENTURES UK MANAGEMENT LIMITED

Company number 07509329

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Jul 2019 AA Micro company accounts made up to 31 March 2018
09 Jul 2019 AD01 Registered office address changed from Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD United Kingdom to Njl the Hawk Creative Hawkhills Estate Easingwold YO61 3FE on 9 July 2019
04 Jun 2019 TM01 Termination of appointment of Jamie Noel Greenwood as a director on 8 April 2019
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from C/O Ventures Uk Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 2 November 2017
02 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
02 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
26 May 2017 MR01 Registration of charge 075093290001, created on 25 May 2017
03 Jan 2017 CERTNM Company name changed ventures uk investment two LIMITED\certificate issued on 03/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 Jan 2016 AD01 Registered office address changed from C/O Njl Yorkline Holdings Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Ventures Uk Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 29 January 2016
26 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 AD01 Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE to C/O Njl Yorkline Holdings Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 10 February 2015
07 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014