Advanced company searchLink opens in new window

VENTURE15 LIMITED

Company number 09777610

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-30
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
  • GBP 500
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
  • GBP 100