- Company Overview for VENTURE15 LIMITED (09777610)
- Filing history for VENTURE15 LIMITED (09777610)
- People for VENTURE15 LIMITED (09777610)
- Charges for VENTURE15 LIMITED (09777610)
- Insolvency for VENTURE15 LIMITED (09777610)
- More for VENTURE15 LIMITED (09777610)
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) |
---|---|---|---|
18 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2022 | |
31 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2021 | |
12 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2020 | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2019 | |
19 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Sep 2018 | AD01 | Registered office address changed from Motura 2 Lindbergh Road Ferndown Industrial Estate Wimborne Dorset BH21 7SP United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 4 September 2018 | |
02 Sep 2018 | LIQ02 | Statement of affairs | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
17 Jan 2018 | PSC01 | Notification of Jaime Robert Turner as a person with significant control on 17 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Robert David Turner as a director on 17 January 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
11 May 2017 | MR01 | Registration of charge 097776100001, created on 9 May 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Robert David Turner as a director on 18 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Robert David Turner as a director on 14 January 2017 | |
17 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
17 Dec 2016 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Motura 2 Lindbergh Road Ferndown Industrial Estate Wimborne Dorset BH21 7SP on 17 December 2016 | |
25 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
25 Oct 2015 | CH01 | Director's details changed for Jaime Turner on 25 October 2015 | |
25 Oct 2015 | CH03 | Secretary's details changed for Jaime Turner on 25 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|