- Company Overview for VENNTURE (PORTSMOUTH) LTD (09012187)
- Filing history for VENNTURE (PORTSMOUTH) LTD (09012187)
- People for VENNTURE (PORTSMOUTH) LTD (09012187)
- More for VENNTURE (PORTSMOUTH) LTD (09012187)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | RP05 | Registered office address changed to PO Box 4385, 09012187: Companies House Default Address, Cardiff, CF14 8LH on 7 January 2020 | |
13 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 30 November 2017 | |
10 Jun 2019 | AA | Micro company accounts made up to 30 November 2016 | |
10 Jun 2019 | RT01 | Administrative restoration application | |
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
10 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 30 November 2016 | |
13 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 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
10 Jul 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD01 | Registered office address changed from 6 Helena Road Southsea Hampshire PO4 9RH United Kingdom to Unit 12 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 22 June 2015 | |
19 Jun 2015 | CH03 | Secretary's details changed for Stevie Wainwright on 31 March 2015 | |
19 Jun 2015 | CH01 | Director's details changed for David Wainwright on 31 March 2015 | |
27 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 |