- Company Overview for VENGENTS CONTRACTING LTD (10460570)
- Filing history for VENGENTS CONTRACTING LTD (10460570)
- People for VENGENTS CONTRACTING LTD (10460570)
- More for VENGENTS CONTRACTING LTD (10460570)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 5 April 2017 | |
10 Jan 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
15 Nov 2017 | PSC01 | Notification of Manuel Corpuz Jr as a person with significant control on 3 November 2016 | |
12 Jul 2017 | AD01 | Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 12 July 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Manuel Corpuz Jr as a director on 4 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Daniel Nemet as a director on 4 January 2017 | |
11 Dec 2016 | AD01 | Registered office address changed from 73 Goodale Street Derby DE23 8QF United Kingdom to Office 8 Mills Hill Works Chadderton Oldham OL9 9SD on 11 December 2016 | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|