Advanced company searchLink opens in new window

VENTURE IT SOLUTIONS LTD

Company number 04061732

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
30 Oct 2014 AR01 Annual return made up to 30 August 2013 with full list of shareholders
23 May 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
17 May 2013 CH01 Director's details changed for Mr Russell Laurence Miles on 17 May 2013
01 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
13 Nov 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AP01 Appointment of Mr Matthew Cowdrey as a director on 23 March 2012
24 Apr 2012 SH02 Sub-division of shares on 23 March 2012
27 Mar 2012 CERTNM Company name changed contemporary web design LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
27 Mar 2012 CONNOT Change of name notice
12 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2011 AR01 Annual return made up to 30 August 2010 with full list of shareholders
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 CH01 Director's details changed for Mr Russell Laurence Miles on 1 August 2010