- Company Overview for VENTURI INVESTMENTS LIMITED (08756454)
- Filing history for VENTURI INVESTMENTS LIMITED (08756454)
- People for VENTURI INVESTMENTS LIMITED (08756454)
- Insolvency for VENTURI INVESTMENTS LIMITED (08756454)
- More for VENTURI INVESTMENTS LIMITED (08756454)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
14 Nov 2018 | LIQ01 | Declaration of solvency | |
14 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
07 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Feb 2018 | AP01 | Appointment of Peter Sullivan as a director on 1 February 2018 | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
22 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
12 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
03 Dec 2014 | MA | Memorandum and Articles of Association | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | AP01 | Appointment of Mr Craig Brown as a director on 4 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr. Oliver John Garencieres Pearson on 1 December 2013 | |
03 Nov 2014 | CH01 | Director's details changed for James Hoseason on 1 December 2013 |