Advanced company searchLink opens in new window

VENATORES AURUM UK LTD

Company number 08087209

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)
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
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
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
  • GBP 3
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
  • GBP 4
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