- Company Overview for VENNPOINT LTD (09740948)
- Filing history for VENNPOINT LTD (09740948)
- People for VENNPOINT LTD (09740948)
- Insolvency for VENNPOINT LTD (09740948)
- More for VENNPOINT LTD (09740948)
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) |
---|---|---|---|
12 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
16 Aug 2022 | LIQ02 | Statement of affairs | |
16 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2022 | AD01 | Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 16 August 2022 | |
16 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | TM01 | Termination of appointment of Timothy Alan Ringo as a director on 4 August 2022 | |
11 Aug 2022 | TM02 | Termination of appointment of Cfpro Cosec Limited as a secretary on 4 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
05 Aug 2022 | TM01 | Termination of appointment of Geoffrey Darrell Fink as a director on 11 July 2022 | |
12 Apr 2022 | CH04 | Secretary's details changed for Cfpro Cosec Limited on 31 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to 5 Chancery Lane London WC2A 1LG on 25 March 2022 | |
22 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
14 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 11 October 2021
|
|
04 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
01 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Timothy Alan Ringo as a director on 1 September 2020 | |
29 Sep 2020 | TM02 | Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 29 September 2020 | |
29 Sep 2020 | AP04 | Appointment of Cfpro Cosec Limited as a secretary on 29 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
23 Sep 2020 | CH03 | Secretary's details changed for Mrs Sophie Louisa Dorothea Neill on 30 July 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mrs Teresa Claire Fox on 30 July 2020 |