Advanced company searchLink opens in new window

VENTURI INVESTMENTS LIMITED

Company number 08756454

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-25
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
  • GBP 10,255,001
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016.
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
  • GBP 10,255,001
03 Dec 2014 MA Memorandum and Articles of Association
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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