Advanced company searchLink opens in new window

VENSTR LTD

Company number 08321564

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
13 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Sep 2017 AD01 Registered office address changed from Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA to 18a to 20a Union Quay North Shields Tyne & Wear NE30 1HJ on 27 September 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Jan 2017 TM01 Termination of appointment of Michael Keith Peacock as a director on 9 January 2017
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,500
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12,500
06 Jan 2015 CH01 Director's details changed for Mr Michael Keith Peacock on 23 April 2014
08 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 12,500
23 Apr 2014 AP01 Appointment of Mr Michael Peacock as a director
20 Mar 2014 CERTNM Company name changed bales enterprises LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
20 Mar 2014 AP01 Appointment of Stephen Ronald Bales as a director
20 Mar 2014 AD01 Registered office address changed from 34 Dockwray Square North Shields NE30 1JZ on 20 March 2014
10 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Siobhan Maria Bales as a director
13 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
06 Dec 2012 NEWINC Incorporation