Advanced company searchLink opens in new window

VENUE CLOTHING LIMITED

Company number 04407898

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)
09 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC17 4JS on 8 August 2011
08 Aug 2011 600 Appointment of a voluntary liquidator
08 Aug 2011 4.20 Statement of affairs with form 4.19
08 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-29
08 Apr 2011 AD01 Registered office address changed from Unit 1 st Francis Ind Estate Thomas Street West Bromwich West Midlands B70 6LY on 8 April 2011
07 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
25 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Mar 2011 AP03 Appointment of Dharminder Singh Dale as a secretary
15 Mar 2011 TM02 Termination of appointment of Avtar Dale as a secretary
15 Oct 2010 MG01 Duplicate mortgage certificatecharge no:2
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jun 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
27 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Apr 2009 363a Return made up to 02/04/09; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from 235 high street erdington birmingham B23 6SS
19 May 2008 AA Accounts made up to 30 April 2008
16 Apr 2008 363a Return made up to 02/04/08; full list of members
17 Mar 2008 AA Accounts made up to 30 April 2007
04 Oct 2007 395 Particulars of mortgage/charge
17 Apr 2007 363a Return made up to 02/04/07; full list of members
12 Apr 2007 AA Accounts made up to 30 April 2006