Advanced company searchLink opens in new window

VENTURES FOOD LTD

Company number 11107335

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-13
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