- Company Overview for VENSTR LTD (08321564)
- Filing history for VENSTR LTD (08321564)
- People for VENSTR LTD (08321564)
- More for VENSTR LTD (08321564)
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
|
|
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
|
|
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
|
|
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
|
|
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 |