- Company Overview for VENTURE DYNAMICS LTD (08656856)
- Filing history for VENTURE DYNAMICS LTD (08656856)
- People for VENTURE DYNAMICS LTD (08656856)
- More for VENTURE DYNAMICS LTD (08656856)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2018 | DS01 | Application to strike the company off the register | |
31 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
14 May 2015 | CH01 | Director's details changed for Mr Mark John Dando on 14 May 2015 | |
14 May 2015 | CH01 | Director's details changed for Mrs Aileen Edna Dando on 14 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from 11 Old Mill Drive St. Fagans Cardiff CF5 6HN to 2 Garth Isha Morganstown Cardiff Cardiff CF15 8GN on 14 May 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
20 Aug 2013 | NEWINC |
Incorporation
|