Advanced company searchLink opens in new window

VENTURESPRING LIMITED

Company number 07959766

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 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
19 Jul 2019 COCOMP Order of court to wind up
23 Apr 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to Flat 1 8 Woods Mews London W1K 7DW on 23 April 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 May 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
26 Apr 2017 AA Micro company accounts made up to 28 February 2017
31 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Aug 2016 AD01 Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 2 Eastbourne Terrace London W2 6LG on 1 August 2016
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AD01 Registered office address changed from Flat 1 8 Woods Mews London W1K 7DW United Kingdom to 1 Fore Street London EC2Y 5EJ on 26 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Nov 2015 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to Flat 1 8 Woods Mews London W1K 7DW on 22 November 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 CH01 Director's details changed for Miss Cassandra Jayne Harris on 1 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
06 Mar 2014 CERTNM Company name changed lovetech LTD\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
24 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX United Kingdom on 30 November 2012