Advanced company searchLink opens in new window

VENICE HADRIAN 4 LIMITED

Company number 06198392

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
09 Jan 2019 MR04 Satisfaction of charge 061983920006 in full
11 Oct 2018 MR01 Registration of charge 061983920006, created on 10 October 2018
11 Oct 2018 MR04 Satisfaction of charge 061983920005 in full
11 Oct 2018 MR04 Satisfaction of charge 061983920004 in full
26 Sep 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 CH01 Director's details changed for Mr Anthony Gerrard Troy on 4 April 2016
03 Dec 2015 MR01 Registration of charge 061983920005, created on 1 December 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
28 Nov 2014 AP01 Appointment of Mr James Alexander Burrell as a director on 10 November 2014
30 Aug 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 MR04 Satisfaction of charge 3 in full
18 Jun 2014 MR01 Registration of charge 061983920004
03 Jun 2014 MR04 Satisfaction of charge 1 in full
03 Jun 2014 MR04 Satisfaction of charge 2 in full
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
14 Feb 2014 AP01 Appointment of Mrs Geraldine Josephine Gallagher as a director