Advanced company searchLink opens in new window

VENACT LTD

Company number 06684405

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Sep 2021 PSC07 Cessation of Jeyakanthan Ponniah Somasundram as a person with significant control on 10 September 2021
10 Sep 2021 TM01 Termination of appointment of Jeyakanthan Ponniah Somasundram as a director on 10 September 2021
10 Sep 2021 PSC01 Notification of Shirley Neil Rajaratnam as a person with significant control on 10 September 2021
10 Sep 2021 AP01 Appointment of Mr Shirley Neil Rajaratnam as a director on 10 September 2021
17 Aug 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
17 Aug 2021 RT01 Administrative restoration application
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Oct 2020 AD01 Registered office address changed from Suite 1002 Building 2 Howard Road Stanmore HA7 1GB England to Stanmore Bic Howard Road Stanmore HA7 1GB on 20 October 2020
18 Jun 2020 AD01 Registered office address changed from 46 Park Road Watford WD17 4QN England to Suite 1002 Building 2 Howard Road Stanmore HA7 1GB on 18 June 2020
06 Mar 2020 AD01 Registered office address changed from 68 Mottingham Lane London SE12 9AW United Kingdom to 46 Park Road Watford WD17 4QN on 6 March 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
07 Nov 2019 PSC01 Notification of Jeyakanthan Ponniah Somasundram as a person with significant control on 1 November 2019
07 Nov 2019 TM01 Termination of appointment of Selvarajah Thevachandran as a director on 2 November 2019
07 Nov 2019 AP01 Appointment of Mr Jeyakanthan Ponniah Somasundram as a director on 1 November 2019
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-01
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 PSC07 Cessation of Niranthi Somasiri as a person with significant control on 1 December 2018
05 Dec 2018 AD01 Registered office address changed from 185 Wollaton Vale Nottingham NG8 2PG to 68 Mottingham Lane London SE12 9AW on 5 December 2018
25 Nov 2018 AA Micro company accounts made up to 31 March 2018