Advanced company searchLink opens in new window

VENTPLOR LTD

Company number 11396125

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2020 AD01 Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 24 July 2020
20 Dec 2019 AA Micro company accounts made up to 5 April 2019
05 Nov 2019 AD01 Registered office address changed from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on 5 November 2019
12 Sep 2019 AD01 Registered office address changed from 129 Burnley Road Padiham BB12 8BA United Kingdom to 34 34 Quennell Way Hutton Brentwood CM13 2RS on 12 September 2019
09 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with updates
22 Jan 2019 AA01 Current accounting period shortened from 30 June 2019 to 5 April 2019
24 Oct 2018 PSC01 Notification of Hamilton Bojocan as a person with significant control on 11 July 2018
20 Aug 2018 AD01 Registered office address changed from 129 Burnley Road Padiham BB12 8BU United Kingdom to 129 Burnley Road Padiham BB12 8BA on 20 August 2018
07 Aug 2018 TM01 Termination of appointment of Tamaryn Martin as a director on 11 July 2018
07 Aug 2018 AP01 Appointment of Mr Hamilton Bojocan as a director on 11 July 2018
06 Aug 2018 AD01 Registered office address changed from Flat 133 Robert Lewis House 36 Mallards Road Barking IG11 0TD United Kingdom to 129 Burnley Road Padiham BB12 8BU on 6 August 2018
04 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-04
  • GBP 1