- Company Overview for VENTUREQUEST LIMITED (03783281)
- Filing history for VENTUREQUEST LIMITED (03783281)
- People for VENTUREQUEST LIMITED (03783281)
- Charges for VENTUREQUEST LIMITED (03783281)
- More for VENTUREQUEST LIMITED (03783281)
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
|
|
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
|
|
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
|
|
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 |