Advanced company searchLink opens in new window

1927 VENTURE CAPITAL LIMITED

Company number 07811526

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2012 DS01 Application to strike the company off the register
18 Jul 2012 AD01 Registered office address changed from C/O the Directors 8 Waterfield Road Cropston Leicester LE7 7HN England on 18 July 2012
18 Jul 2012 TM01 Termination of appointment of Robert Bryan Brownhill as a director on 1 July 2012
18 Jul 2012 TM01 Termination of appointment of Paul John Brownhill as a director on 1 July 2012
18 Jul 2012 TM02 Termination of appointment of Ian Graham Hepworth as a secretary on 1 July 2012
21 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-20
14 Feb 2012 AD01 Registered office address changed from Unit 11B Narborough Wood Park Desford Road, Enderby Leicester Leicestershire LE19 4XT United Kingdom on 14 February 2012
17 Oct 2011 NEWINC Incorporation
Statement of capital on 2011-10-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)