- Company Overview for VENUE-X PLC (08547594)
- Filing history for VENUE-X PLC (08547594)
- People for VENUE-X PLC (08547594)
- More for VENUE-X PLC (08547594)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | TM01 | Termination of appointment of Gunter Hans Gaudl as a director on 1 January 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Anthony John Sawyer as a director on 1 January 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Brian Clarke as a director on 1 January 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 2 Orpington Road Winchmore Hill London N21 3PG to 1a Mount Street Ryde Isle of Wight PO33 2QR on 10 December 2014 | |
09 Dec 2014 | AA | Accounts made up to 31 May 2014 | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2013 | CERTNM |
Company name changed lifestyle-x PLC\certificate issued on 12/07/13
|
|
17 Jun 2013 | AD01 | Registered office address changed from Dept 122 196 High Road Wood Green London N22 8HH United Kingdom on 17 June 2013 | |
29 May 2013 | NEWINC |
Incorporation
|