Advanced company searchLink opens in new window

27VENTURES LIMITED

Company number 11236061

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2021 DS01 Application to strike the company off the register
07 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
26 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 1 August 2020
12 Mar 2020 CH03 Secretary's details changed for Mr Niclas Heussinger on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Niclas Heussinger on 5 February 2020
06 Feb 2020 PSC04 Change of details for Mr Niclas Heussinger as a person with significant control on 5 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Niclas Heussinger on 5 February 2020
21 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Oct 2019 AD02 Register inspection address has been changed from 24 Chapter Aldgate Education Square London E1 1FA England to 204 Kingwood House Chaucer Gardens London E18QF
10 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Sep 2018 AD03 Register(s) moved to registered inspection location 24 Chapter Aldgate Education Square London E1 1FA
25 Sep 2018 AD02 Register inspection address has been changed to 24 Chapter Aldgate Education Square London E1 1FA
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
28 Apr 2018 TM01 Termination of appointment of Georg Levi Nordmann as a director on 28 April 2018
28 Apr 2018 PSC01 Notification of Niclas Heussinger as a person with significant control on 28 April 2018
28 Apr 2018 PSC07 Cessation of Georg Levi Nordmann as a person with significant control on 28 April 2018
28 Apr 2018 AP01 Appointment of Mr Niclas Heussinger as a director on 28 April 2018
06 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-06
  • GBP 100