- Company Overview for 1927 VENTURE CAPITAL LIMITED (07811526)
- Filing history for 1927 VENTURE CAPITAL LIMITED (07811526)
- People for 1927 VENTURE CAPITAL LIMITED (07811526)
- More for 1927 VENTURE CAPITAL LIMITED (07811526)
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
|
|
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
|