Advanced company searchLink opens in new window

GLASTONBURY CAPITAL VENTURES LIMITED

Company number 08888018

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2016 DS01 Application to strike the company off the register
29 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
04 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
06 Nov 2015 AP01 Appointment of Mr Sean Patrick Lewis as a director on 15 October 2015
29 Oct 2015 TM01 Termination of appointment of Barbara Kahan as a director on 12 October 2015
28 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
14 Oct 2015 CERTNM Company name changed glastonbury capital ventures LIMITED LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
13 Oct 2015 CERTNM Company name changed donix consultants LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
12 Oct 2015 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 11 Staple Inn London WC1V 7QH on 12 October 2015
12 Oct 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 11 Staple Inn London WC1V 7QH on 12 October 2015
05 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1