- Company Overview for VENTURES INCORPORATED (NI628198)
- Filing history for VENTURES INCORPORATED (NI628198)
- People for VENTURES INCORPORATED (NI628198)
- More for VENTURES INCORPORATED (NI628198)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2021 | AD01 | Registered office address changed from 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland to C/O 70a Adelaide Street Belfast BT2 8FE on 31 March 2021 | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
03 Mar 2021 | TM01 | Termination of appointment of Andre Alexander as a director on 2 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Andre Edward Alexander as a person with significant control on 2 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
13 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Hugo Da Luz Dos Santos as a director on 10 September 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Anne Regier as a director on 2 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
26 Apr 2020 | TM01 | Termination of appointment of Christopher Patrick Bourne as a director on 25 April 2020 | |
06 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Feb 2020 | AP01 | Appointment of Mr Christopher Bourne as a director on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of David Hill as a director on 3 February 2020 | |
28 Nov 2019 | AP01 | Appointment of Dr David Hill as a director on 25 November 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mr Andre Alexander on 23 November 2019 | |
18 Nov 2019 | AP01 | Appointment of His Honour Hugo Da Luz Dos Santos as a director on 12 November 2019 | |
16 Nov 2019 | AP01 | Appointment of Ms Anne Regier as a director on 13 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Anne Regier as a director on 10 November 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
19 Aug 2019 | AP01 | Appointment of Ms Anne Regier as a director on 18 August 2019 | |
02 May 2019 | TM01 | Termination of appointment of Anne Regier as a director on 1 May 2019 | |
16 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Gary Chambers as a director on 8 November 2018 |