Advanced company searchLink opens in new window

VENICE BIDCO LIMITED

Company number 12081594

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-24
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