Advanced company searchLink opens in new window

VENTURE HOUSE LTD

Company number 05682956

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)
19 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2022
03 Jun 2021 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 3 June 2021
28 May 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 31 March 2019
10 May 2018 LIQ03 Liquidators' statement of receipts and payments to 31 March 2018
12 May 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 31 March 2016
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 31 March 2015
08 Apr 2014 AD01 Registered office address changed from 2Nd Floor, Brentmead House Britannia Road North Finchley London N12 9RU United Kingdom on 8 April 2014
04 Apr 2014 4.20 Statement of affairs with form 4.19
04 Apr 2014 600 Appointment of a voluntary liquidator
04 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2014 AD01 Registered office address changed from 54 St John's House St John's Square London EC1V 4JL United Kingdom on 27 March 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
04 Mar 2013 CH01 Director's details changed for Mr Anur Kumar Gehlot on 10 June 2012
30 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011