Advanced company searchLink opens in new window

VENTURE CONNECT LIMITED

Company number 07867580

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)
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
18 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 LIQ10 Removal of liquidator by court order
07 Jul 2021 AD01 Registered office address changed from Building 2000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 July 2021
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 LIQ02 Statement of affairs
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-21
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2020 AP01 Appointment of Mr Stephen James Horne as a director on 17 January 2020
12 Feb 2020 TM01 Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
18 Jan 2019 TM01 Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019
18 Jan 2019 AP01 Appointment of Mr Andrew Graham Mobbs as a director on 18 January 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
17 Jul 2018 AA Accounts for a small company made up to 31 December 2017
08 Feb 2018 AP01 Appointment of Mr Luis Ramos Trujillo as a director on 26 July 2016
08 Feb 2018 AP01 Appointment of Mr Jaime Carbo Fernandez as a director on 26 July 2016
03 Jan 2018 TM01 Termination of appointment of Jose Javier Rigal as a director on 31 December 2017
03 Jan 2018 TM01 Termination of appointment of Alain Benabou as a director on 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 PSC04 Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017
21 Mar 2017 AD01 Registered office address changed from Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD to Building 2000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TE on 21 March 2017