Advanced company searchLink opens in new window

VENTURE ENERGY LTD

Company number 07323367

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
16 Sep 2015 TM01 Termination of appointment of Ghislaine Marina Robb as a director on 16 September 2015
16 Sep 2015 AD01 Registered office address changed from 120 Nelson Road Central Great Yarmouth NR30 2JY to The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR on 16 September 2015
01 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
05 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
05 Aug 2014 MR01 Registration of charge 073233670001, created on 18 July 2014
27 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
23 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mrs Ghislaine Marina Aka on 25 February 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
28 Feb 2011 CH01 Director's details changed for Mrs Ghislaine Marina Aka on 25 February 2011
25 Feb 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Mrs Ghislaine Marina Aka on 25 February 2011
24 Feb 2011 AP01 Appointment of Mrs Ghislaine Marina Aka as a director
24 Feb 2011 TM02 Termination of appointment of Andrew Robb as a secretary
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 999
07 Oct 2010 TM01 Termination of appointment of Edwina Coales as a director
07 Oct 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
07 Oct 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary