- Company Overview for VENICE BIDCO LIMITED (12081594)
- Filing history for VENICE BIDCO LIMITED (12081594)
- People for VENICE BIDCO LIMITED (12081594)
- Charges for VENICE BIDCO LIMITED (12081594)
- Insolvency for VENICE BIDCO LIMITED (12081594)
- More for VENICE BIDCO LIMITED (12081594)
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) |
---|---|---|---|
21 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2024 | |
04 Dec 2023 | AD01 | Registered office address changed from Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP England to 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 4 December 2023 | |
04 Dec 2023 | LIQ02 | Statement of affairs | |
04 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
24 Apr 2023 | MR01 | Registration of charge 120815940003, created on 20 April 2023 | |
30 Nov 2022 | AA | Full accounts made up to 28 February 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr Matthew Jubb on 1 October 2022 | |
12 Oct 2022 | PSC05 | Change of details for Venice Holdco Limited as a person with significant control on 1 October 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
16 Aug 2021 | AA | Full accounts made up to 28 February 2021 | |
06 Aug 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 28 February 2021 | |
14 Jul 2021 | AA | Accounts for a small company made up to 30 September 2019 | |
12 Jul 2021 | MR04 | Satisfaction of charge 120815940001 in full | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
01 Jul 2021 | AA01 | Current accounting period shortened from 31 July 2020 to 30 September 2019 | |
07 May 2021 | MR01 | Registration of charge 120815940002, created on 6 May 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Unit 2 Unit 2, First Point Business Park Water Vole Way Doncaster DN4 5JQ England to Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP on 29 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Jack Brignall House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DG England to Unit 2 Unit 2, First Point Business Park Water Vole Way Doncaster DN4 5JQ on 24 March 2021 | |
20 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
23 Apr 2020 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Jack Brignall House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DG on 23 April 2020 | |
01 Nov 2019 | MR01 | Registration of charge 120815940001, created on 16 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Paul Thomas Mcclenaghan as a director on 16 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Garry Wilson as a director on 16 October 2019 |