Advanced company searchLink opens in new window

VENTURA ASSETS LIMITED

Company number 07916127

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
16 Oct 2013 AA Accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 May 2012 AP01 Appointment of Mr Andrew Berkeley as a director on 15 May 2012
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2012 CERTNM Company name changed neltone LTD\certificate issued on 20/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-19
20 Jan 2012 AP03 Appointment of Mr Andrew Berkeley as a secretary on 19 January 2012
20 Jan 2012 AP01 Appointment of Mr David Samuel Hammelburger as a director on 19 January 2012
19 Jan 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 January 2012
19 Jan 2012 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director on 19 January 2012
19 Jan 2012 NEWINC Incorporation