- Company Overview for VENTURE ROUNDERS LIMITED (10291398)
- Filing history for VENTURE ROUNDERS LIMITED (10291398)
- People for VENTURE ROUNDERS LIMITED (10291398)
- More for VENTURE ROUNDERS LIMITED (10291398)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | CH01 | Director's details changed for Mr Aubrey Peter Brooks on 2 September 2019 | |
02 Sep 2019 | PSC01 | Notification of Aubrey Peter Brooks as a person with significant control on 20 February 2017 | |
02 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Joseph Simpson as a director on 18 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Joseph Simpson as a director on 1 July 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from West Suite, 1 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 13 November 2018 | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
15 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 October 2018
|
|
06 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England to West Suite, 1 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF on 19 September 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
26 Apr 2017 | AD01 | Registered office address changed from West Suite, 1 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF United Kingdom to 18 Canterbury Road Whitstable Kent CT5 4EY on 26 April 2017 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 18 February 2017
|
|
01 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
24 Feb 2017 | AP01 | Appointment of Mr Aubrey Peter Brooks as a director on 20 February 2017 | |
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
22 Jan 2017 | TM01 | Termination of appointment of Matthew Tyler Marsh as a director on 11 January 2017 | |
22 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-22
|