Advanced company searchLink opens in new window

VENTMILE EXPORT LLP

Company number OC356257

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2016 LLDS01 Application to strike the limited liability partnership off the register
09 Jan 2016 AA Total exemption full accounts made up to 31 July 2015
20 Sep 2015 LLAR01 Annual return made up to 6 July 2015
16 Oct 2014 AA Total exemption full accounts made up to 31 July 2014
11 Sep 2014 LLAD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW on 11 September 2014
16 Jul 2014 LLAR01 Annual return made up to 6 July 2014
30 Aug 2013 AA Total exemption full accounts made up to 31 July 2013
08 Jul 2013 LLAR01 Annual return made up to 6 July 2013
29 Aug 2012 AA Total exemption full accounts made up to 31 July 2012
10 Jul 2012 LLAR01 Annual return made up to 6 July 2012
18 Jun 2012 LLTM01 Termination of appointment of Milltown Corporate Services Ltd as a member
18 Jun 2012 LLTM01 Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member
18 Jun 2012 LLAP02 Appointment of Formond Inc. as a member
18 Jun 2012 LLAP02 Appointment of Primecross Inc. as a member
03 Oct 2011 AA Total exemption full accounts made up to 31 July 2011
27 Jul 2011 LLAR01 Annual return made up to 6 July 2011
14 Apr 2011 LLCH02 Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010
08 Apr 2011 LLCH02 Member's details changed for Milltown Corporate Services Ltd on 15 September 2010
06 Jul 2010 LLIN01 Incorporation of a limited liability partnership