- Company Overview for VENTURE CAPITAL FINANCE LTD (08351377)
- Filing history for VENTURE CAPITAL FINANCE LTD (08351377)
- People for VENTURE CAPITAL FINANCE LTD (08351377)
- Insolvency for VENTURE CAPITAL FINANCE LTD (08351377)
- More for VENTURE CAPITAL FINANCE LTD (08351377)
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
|
|
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 |