- Company Overview for VENNTURE (ONE) LIMITED (09210807)
- Filing history for VENNTURE (ONE) LIMITED (09210807)
- People for VENNTURE (ONE) LIMITED (09210807)
- Charges for VENNTURE (ONE) LIMITED (09210807)
- Insolvency for VENNTURE (ONE) LIMITED (09210807)
- More for VENNTURE (ONE) LIMITED (09210807)
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) |
---|---|---|---|
29 Jun 2017 | MR04 | Satisfaction of charge 092108070002 in full | |
28 Jun 2017 | PSC04 | Change of details for Mr David George Wainwright as a person with significant control on 1 June 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
28 Jun 2017 | TM02 | Termination of appointment of Answerbuy Limited as a secretary on 20 June 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
11 Feb 2016 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
13 Nov 2015 | MR01 | Registration of charge 092108070002, created on 9 November 2015 | |
28 Oct 2015 | MR01 | Registration of charge 092108070001, created on 19 October 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Rebecca Elizabeth Pearcy as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr David George Wainwright as a director on 29 July 2015 | |
08 Dec 2014 | CERTNM |
Company name changed bansols seventy-eight LIMITED\certificate issued on 08/12/14
|
|
09 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-09
|