- Company Overview for VENTURE CONNECT LIMITED (07867580)
- Filing history for VENTURE CONNECT LIMITED (07867580)
- People for VENTURE CONNECT LIMITED (07867580)
- Insolvency for VENTURE CONNECT LIMITED (07867580)
- More for VENTURE CONNECT LIMITED (07867580)
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
|
|
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 |