Advanced company searchLink opens in new window

VT SPORTING LIMITED

Company number 08667023

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2017 TM01 Termination of appointment of Edward Henry Walter De La Rue as a director on 27 February 2017
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Mar 2016 AD01 Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT to Windsor House a1 Business Park, Long Bennington Newark Nottinghamshire NG23 5JR on 31 March 2016
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 101
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Mar 2015 TM01 Termination of appointment of Richard Conyers William Scrope as a director on 9 March 2015
25 Mar 2015 AD01 Registered office address changed from 5 Colehill Lane London SW6 5EF to First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT on 25 March 2015
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2014 CERTNM Company name changed venantium LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
28 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
28 May 2014 AP01 Appointment of Mark Edward Speelman as a director
07 Jan 2014 TM01 Termination of appointment of Charles Brownlow as a director
02 Oct 2013 AP01 Appointment of Mr Edward Henry Walter De La Rue as a director
12 Sep 2013 TM01 Termination of appointment of Edward De Le Rue as a director
28 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted