- Company Overview for YOUR VENTURE GROUP LIMITED (09614821)
- Filing history for YOUR VENTURE GROUP LIMITED (09614821)
- People for YOUR VENTURE GROUP LIMITED (09614821)
- Insolvency for YOUR VENTURE GROUP LIMITED (09614821)
- More for YOUR VENTURE GROUP LIMITED (09614821)
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) |
---|---|---|---|
02 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2017 | AD01 | Registered office address changed from Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 7 August 2017 | |
01 Aug 2017 | LIQ02 | Statement of affairs | |
01 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | TM01 | Termination of appointment of Stuart Cocks as a director on 31 January 2017 | |
05 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
29 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
17 Sep 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
13 Jul 2015 | AP01 | Appointment of Mr Stuart Cocks as a director on 1 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Unit 15 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ United Kingdom to Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 13 July 2015 | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|