Advanced company searchLink opens in new window

YOUR VENTURE GROUP LIMITED

Company number 09614821

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-17
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
  • GBP 100
29 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 100.00
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted