Advanced company searchLink opens in new window

VENITALY LIMITED

Company number SC389739

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)
24 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 TM01 Termination of appointment of Riccardo Venditti as a director on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Michael Van Luijk as a director on 23 July 2014
19 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
06 Jan 2014 TM01 Termination of appointment of Michael Van Luijk as a director on 6 January 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
26 Sep 2012 TM01 Termination of appointment of Riccardo Venditti as a director on 1 December 2010
26 Sep 2012 AP01 Appointment of Michael Van Luijk as a director on 10 September 2012
10 Sep 2012 AAMD Amended accounts made up to 31 December 2011
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
05 Apr 2011 AP01 Appointment of Mr Riccardo Venditti as a director
22 Mar 2011 AD01 Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR United Kingdom on 22 March 2011
10 Mar 2011 CERTNM Company name changed vinitaly scotland LTD\certificate issued on 10/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-09
13 Jan 2011 AP01 Appointment of Riccardo Venditti as a director
03 Dec 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Dec 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
01 Dec 2010 NEWINC Incorporation