Advanced company searchLink opens in new window

VENIFARM LIMITED

Company number 08621685

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
07 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
01 Nov 2018 PSC04 Change of details for Mr Jonathan Benjamin Gill as a person with significant control on 1 November 2018
01 Nov 2018 CH01 Director's details changed for Mr Jonathan Benjamin Gill on 1 November 2018
17 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
05 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 8 May 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
22 Aug 2016 CH04 Secretary's details changed for Thomas St John Limited on 19 August 2016
19 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
19 Aug 2016 CH04 Secretary's details changed for Thomas St John Limited on 1 March 2016
24 Feb 2016 AD01 Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 24 February 2016
28 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
03 Mar 2015 AA Accounts made up to 31 July 2014
05 Sep 2014 CERTNM Company name changed veni farm LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
11 Aug 2014 CERTNM Company name changed fanfare farm LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
11 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
21 Jul 2014 CH04 Secretary's details changed for Thomas St John Limited on 14 March 2014
23 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted