- Company Overview for VENTURES FOOD LTD (11107335)
- Filing history for VENTURES FOOD LTD (11107335)
- People for VENTURES FOOD LTD (11107335)
- Charges for VENTURES FOOD LTD (11107335)
- Insolvency for VENTURES FOOD LTD (11107335)
- More for VENTURES FOOD LTD (11107335)
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) |
---|---|---|---|
09 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2023 | AD01 | Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2 February 2023 | |
01 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
22 Apr 2022 | LIQ02 | Statement of affairs | |
21 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2022 | AD01 | Registered office address changed from Unit-50 Cable Street Wolverhampton WV2 2RL England to The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 20 April 2022 | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | AA | Micro company accounts made up to 11 June 2020 | |
20 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
19 Aug 2020 | PSC04 | Change of details for Mr Muhammad Khuram Afzal as a person with significant control on 19 August 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Muhammad Khuram Afzal on 19 August 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
13 Dec 2019 | MR01 | Registration of charge 111073350001, created on 5 December 2019 | |
12 Sep 2019 | AA | Unaudited abridged accounts made up to 11 June 2019 | |
04 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 11 June 2019 | |
18 Aug 2019 | AD01 | Registered office address changed from 114 Wynn Road Wolverhampton WV4 4AN England to Unit-50 Cable Street Wolverhampton WV2 2RL on 18 August 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 37 Merridale Street West Wolverhampton WV3 0RJ England to 114 Wynn Road Wolverhampton WV4 4AN on 27 June 2019 |