- Company Overview for VENATORES AURUM UK LTD (08087209)
- Filing history for VENATORES AURUM UK LTD (08087209)
- People for VENATORES AURUM UK LTD (08087209)
- More for VENATORES AURUM UK LTD (08087209)
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 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DS01 | Application to strike the company off the register | |
25 Mar 2014 | AD01 | Registered office address changed from Lupus-Lair Cottage Sleaford Road Ashby-De-La-Launde Lincoln Lincolnshire LN4 3JN United Kingdom on 25 March 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Patrtick Fryer as a director | |
26 Feb 2014 | CERTNM |
Company name changed hilt veterans support LTD\certificate issued on 26/02/14
|
|
24 Feb 2014 | AD01 | Registered office address changed from Beech House Waterside South Lincoln Lincolnshire LN5 7JH England on 24 February 2014 | |
24 Feb 2014 | AP01 | Appointment of Mr David Cowey as a director | |
24 Feb 2014 | AP03 | Appointment of Mr Mark Douglas Dowsey as a secretary | |
24 Feb 2014 | AP01 | Appointment of Mr Patrick Fryer as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Mark Dowsey as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Patrtick Fryer as a director | |
24 Feb 2014 | AP01 | Appointment of Mr David Cowey as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Adrian Green as a director | |
17 Oct 2013 | TM02 | Termination of appointment of Patrick Fryer as a secretary | |
22 Jul 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
11 Jul 2013 | AD01 | Registered office address changed from Lupus Lair Cottage Sleaford Road Ashby-De-La-Launde Lincolnshire LN4 3JN England on 11 July 2013 | |
13 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
07 Dec 2012 | AP03 | Appointment of Mr Patrick Fryer as a secretary | |
07 Dec 2012 | AP01 | Appointment of Mr Adrian Sean Green as a director | |
14 Sep 2012 | TM02 | Termination of appointment of Robert Alexander as a secretary | |
14 Sep 2012 | TM01 | Termination of appointment of Robert Alexander as a director | |
14 Sep 2012 | AP01 | Appointment of Mr Mark Douglas Dowsey as a director | |
14 Sep 2012 | AD01 | Registered office address changed from Mediation House 34 Beech Rise Sleaford Lincolnshire NG34 8BJ England on 14 September 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Stavros Melides as a director |