Advanced company searchLink opens in new window

VENTURELANE LIMITED

Company number 05834839

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
20 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
29 Mar 2015 AD02 Register inspection address has been changed from 8 the Parade Beynon Road Carshalton Surrey SM5 3RL United Kingdom to Byways the Chase Kingswood Tadworth Surrey KT20 6HY
20 Feb 2015 AD01 Registered office address changed from Byeways the Chase Kingswood Surrey KT20 6HY Great Britain to Byways the Chase Kingswood Tadworth Surrey KT20 6HY on 20 February 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AD01 Registered office address changed from C/O Venture House 8 the Parade, Pound Street Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2013
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
22 May 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 CH01 Director's details changed for Mr Christian Raymond Henry Lane on 28 March 2014
31 Jan 2014 TM01 Termination of appointment of Angela Hager as a director
12 Aug 2013 AP01 Appointment of Mr Christian Raymond Henry Lane as a director
22 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Feb 2013 AP01 Appointment of Miss Angela Hager as a director
21 Feb 2013 TM01 Termination of appointment of Angela Hager as a director
21 Feb 2013 TM01 Termination of appointment of Christian Lane as a director
05 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Feb 2013 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 5 February 2013
05 Feb 2013 AP01 Appointment of Miss Angela Hager as a director