- Company Overview for VENTURESPRING LIMITED (07959766)
- Filing history for VENTURESPRING LIMITED (07959766)
- People for VENTURESPRING LIMITED (07959766)
- Insolvency for VENTURESPRING LIMITED (07959766)
- More for VENTURESPRING LIMITED (07959766)
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
|
|
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
|
|
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
|
|
06 Mar 2014 | CERTNM |
Company name changed lovetech LTD\certificate issued on 06/03/14
|
|
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 |