- Company Overview for VENTURA ENTERPRISES LIMITED (10081036)
- Filing history for VENTURA ENTERPRISES LIMITED (10081036)
- People for VENTURA ENTERPRISES LIMITED (10081036)
- More for VENTURA ENTERPRISES LIMITED (10081036)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2018 | DS01 | Application to strike the company off the register | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Gregory Jenkins on 12 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 8 Parrington House Oaklands Estate London SW4 8AH to Office 7 35-37 Ludgate Hill London EC4M 7JN on 24 April 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX United Kingdom to 8 Parrington House Oaklands Estate London SW4 8AH on 5 January 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of 175 Co Sec Ltd as a secretary on 5 December 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Gregory Jenkins as a director on 28 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Stephen Leonard Neame as a director on 28 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Stephen Leonard Neame as a director on 1 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Aveline Jap as a director on 1 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Aveline Jap as a director on 1 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Stephen Leonard Neame as a director on 1 July 2016 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|