Advanced company searchLink opens in new window

VENTURE CAPITAL FINANCE LTD

Company number 08351377

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)
23 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 18 July 2024
27 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 18 July 2023
08 Aug 2022 AD01 Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 8 August 2022
08 Aug 2022 LIQ01 Declaration of solvency
08 Aug 2022 600 Appointment of a voluntary liquidator
08 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-19
20 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
22 Jun 2020 PSC04 Change of details for Mrs Arlene Marcia Miller as a person with significant control on 8 June 2020
30 Mar 2020 AP03 Appointment of Ms Arlene Marcia Miller as a secretary on 8 August 2019
24 Mar 2020 PSC04 Change of details for Mrs Arlene Marcia Miller as a person with significant control on 9 March 2020
11 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
16 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
23 Nov 2017 AA01 Previous accounting period shortened from 31 January 2018 to 30 September 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Aug 2017 PSC04 Change of details for Mr Arlene Marcia Miller as a person with significant control on 1 April 2017
09 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
09 Aug 2017 PSC01 Notification of Arlene Marcia Miller as a person with significant control on 1 April 2017
09 Aug 2017 PSC07 Cessation of Fabian Miller as a person with significant control on 1 April 2017