Advanced company searchLink opens in new window

YOUR VENTURE HEALTHCARE LIMITED

Company number 08891464

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)
28 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2017 AD01 Registered office address changed from Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB England to 1st Floor 26 - 28 Bedford Row London WC1R 4HE on 3 August 2017
28 Jul 2017 LIQ02 Statement of affairs
28 Jul 2017 600 Appointment of a voluntary liquidator
28 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-17
01 Jun 2017 CS01 Confirmation statement made on 5 April 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Stuart Cocks as a director on 31 December 2016
05 Jan 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 AP01 Appointment of Mr Scott James Lintern as a director on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of Jan Gael Anderson as a director on 31 October 2016
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
27 Nov 2015 AD01 Registered office address changed from 17th Floor, 110 Bishopsgate London EC2N 4AY England to Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB on 27 November 2015
24 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jul 2015 AD01 Registered office address changed from Unit 15 Wrotham Park Barnet Hertfordshire EN5 4SZ to 17th Floor, 110 Bishopsgate London EC2N 4AY on 8 July 2015
15 Jun 2015 CERTNM Company name changed your venture LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-31
06 May 2015 AP01 Appointment of Mr Stuart Cocks as a director on 1 April 2015
25 Mar 2015 AP01 Appointment of Mr Jan Gael Anderson as a director on 25 March 2015
26 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 CH01 Director's details changed for Mr Fraser James Higgs on 1 June 2014
10 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
09 Feb 2015 AD01 Registered office address changed from Unit 21 Wrotham Business Park Barnet Herts EN5 4SZ United Kingdom to Unit 15 Wrotham Park Barnet Hertfordshire EN5 4SZ on 9 February 2015
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100