Advanced company searchLink opens in new window

VENTUREQUEST LIMITED

Company number 03783281

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
29 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
16 Oct 2019 CH03 Secretary's details changed for Sandra Thomas on 30 September 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
14 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
26 Apr 2019 MR04 Satisfaction of charge 1 in full
26 Apr 2019 MR04 Satisfaction of charge 2 in full
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
18 Jan 2018 CH01 Director's details changed for Mr James Parry on 15 January 2018
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Feb 2017 SH20 Statement by Directors
21 Feb 2017 SH19 Statement of capital on 21 February 2017
  • GBP 153.8
21 Feb 2017 CAP-SS Solvency Statement dated 06/02/17
21 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 06/02/2017
06 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 153.8
31 May 2016 TM01 Termination of appointment of Paul Parnaby as a director on 16 May 2016
27 May 2016 AP01 Appointment of Mr James Parry as a director on 16 May 2016
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015