- Company Overview for VENTURES UK MANAGEMENT LIMITED (07509329)
- Filing history for VENTURES UK MANAGEMENT LIMITED (07509329)
- People for VENTURES UK MANAGEMENT LIMITED (07509329)
- Charges for VENTURES UK MANAGEMENT LIMITED (07509329)
- More for VENTURES UK MANAGEMENT LIMITED (07509329)
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
|
|
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
|
|
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
|
|
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 |