Advanced company searchLink opens in new window

VENTURES INCORPORATED

Company number NI628198

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
31 Mar 2021 AD01 Registered office address changed from 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland to C/O 70a Adelaide Street Belfast BT2 8FE on 31 March 2021
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
03 Mar 2021 TM01 Termination of appointment of Andre Alexander as a director on 2 March 2021
03 Mar 2021 PSC07 Cessation of Andre Edward Alexander as a person with significant control on 2 March 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Feb 2021 AA Micro company accounts made up to 31 December 2020
11 Sep 2020 TM01 Termination of appointment of Hugo Da Luz Dos Santos as a director on 10 September 2020
03 Sep 2020 TM01 Termination of appointment of Anne Regier as a director on 2 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
26 Apr 2020 TM01 Termination of appointment of Christopher Patrick Bourne as a director on 25 April 2020
06 Feb 2020 AA Micro company accounts made up to 31 December 2019
06 Feb 2020 AP01 Appointment of Mr Christopher Bourne as a director on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of David Hill as a director on 3 February 2020
28 Nov 2019 AP01 Appointment of Dr David Hill as a director on 25 November 2019
28 Nov 2019 CH01 Director's details changed for Mr Andre Alexander on 23 November 2019
18 Nov 2019 AP01 Appointment of His Honour Hugo Da Luz Dos Santos as a director on 12 November 2019
16 Nov 2019 AP01 Appointment of Ms Anne Regier as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Anne Regier as a director on 10 November 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
19 Aug 2019 AP01 Appointment of Ms Anne Regier as a director on 18 August 2019
02 May 2019 TM01 Termination of appointment of Anne Regier as a director on 1 May 2019
16 Feb 2019 AA Micro company accounts made up to 31 December 2018
08 Nov 2018 TM01 Termination of appointment of Gary Chambers as a director on 8 November 2018