Advanced company searchLink opens in new window

VENN PARTNERS SERVICES LIMITED

Company number 07047050

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2020 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 April 2020
02 Apr 2020 LIQ01 Declaration of solvency
02 Apr 2020 600 Appointment of a voluntary liquidator
02 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
24 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 March 2019
17 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 4,580
27 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
28 Oct 2016 CH01 Director's details changed for Mr Gary Paul Mckenzie-Smith on 16 October 2016
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
09 May 2016 TM01 Termination of appointment of Jonathan Charles Llewellyn Clayton as a director on 28 April 2016
09 May 2016 AP01 Appointment of Mr Luke Oliver Joseph Venables as a director on 29 April 2016
10 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
15 Jul 2014 CH01 Director's details changed for Mr Gary Paul Mckenzie-Smith on 15 July 2014