- Company Overview for VENTUREHOSPITALITY LTD (11669425)
- Filing history for VENTUREHOSPITALITY LTD (11669425)
- People for VENTUREHOSPITALITY LTD (11669425)
- Charges for VENTUREHOSPITALITY LTD (11669425)
- More for VENTUREHOSPITALITY LTD (11669425)
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) |
---|---|---|---|
22 Nov 2023 | AD01 | Registered office address changed from 49 Jamaica Street Level One Basecamp Liverpool Liverpool L1 0AH England to Ground Floor Uxbridge Square Menai Bridge LL59 5WY on 22 November 2023 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | MR04 | Satisfaction of charge 116694250001 in full | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Nov 2020 | AD01 | Registered office address changed from Ground Floor Uxbridge Square Menai Bridge Anglesey LL59 5WY to 49 Jamaica Street Level One Basecamp Liverpool Liverpool L1 0AH on 13 November 2020 | |
19 Feb 2020 | PSC07 | Cessation of James Gerard Glynn as a person with significant control on 6 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of James Gerard Glynn as a director on 6 February 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
25 Nov 2019 | CH01 | Director's details changed for Ms Alexandra Wyatt on 24 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mr James Gerard Glynn as a person with significant control on 24 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Ms Alexandra Wyatt as a person with significant control on 24 November 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr James Gerard Glynn as a director on 10 October 2019 | |
20 Jun 2019 | MR01 | Registration of charge 116694250001, created on 17 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Uxbridge Square Menai Bridge Anglesey LL59 5WY on 5 June 2019 | |
22 Nov 2018 | TM01 | Termination of appointment of James Gerard Glynn as a director on 22 November 2018 | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|