- Company Overview for YOUR VENTURE HEALTHCARE LIMITED (08891464)
- Filing history for YOUR VENTURE HEALTHCARE LIMITED (08891464)
- People for YOUR VENTURE HEALTHCARE LIMITED (08891464)
- Insolvency for YOUR VENTURE HEALTHCARE LIMITED (08891464)
- More for YOUR VENTURE HEALTHCARE LIMITED (08891464)
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
|
|
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
|
|
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
|
|
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
|
|
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
|