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)
29 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 153.8
01 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Mar 2015 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Paul Parnaby on 20 March 2015
20 Mar 2015 CH03 Secretary's details changed for Sandra Thomas on 20 March 2015
04 Mar 2015 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 153.8
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Dec 2013 AP03 Appointment of Sandra Thomas as a secretary
04 Nov 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
24 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 153.8
05 Jun 2013 MR05 All of the property or undertaking has been released from charge 1
10 May 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed
26 Jun 2012 CH01 Director's details changed for Mr Paul Parnaby on 1 March 2012
22 Apr 2012 TM02 Termination of appointment of Croucher Needham Limited as a secretary
22 Apr 2012 AD01 Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 22 April 2012
05 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Dec 2010 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010
20 Dec 2010 CH01 Director's details changed for Mr Paul Parnaby on 18 December 2010