- Company Overview for VENACT LTD (06684405)
- Filing history for VENACT LTD (06684405)
- People for VENACT LTD (06684405)
- More for VENACT LTD (06684405)
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
|
|
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 |