FIFTEEN VENTURES LIMITED

05753577
BENWELL HOUSE 15-21 BENWELL ROAD LONDON ENGLAND N7 7BL

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Aug 2019 officers Change of particulars for director (Mr Jamie Trevor Oliver) 2 Buy now
08 Jan 2019 accounts Annual Accounts 3 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 4 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2016 officers Termination of appointment of director (Stephen Richard Angel) 1 Buy now
11 Oct 2016 accounts Annual Accounts 4 Buy now
23 Mar 2016 annual-return Annual Return 2 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
23 Mar 2015 annual-return Annual Return 2 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
08 Apr 2014 annual-return Annual Return 2 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
27 Mar 2013 annual-return Annual Return 2 Buy now
03 Oct 2012 accounts Annual Accounts 10 Buy now
19 Apr 2012 annual-return Annual Return 2 Buy now
05 Oct 2011 accounts Annual Accounts 11 Buy now
02 Jun 2011 annual-return Annual Return 2 Buy now
24 Sep 2010 accounts Annual Accounts 6 Buy now
12 Jul 2010 officers Termination of appointment of director (Nicholas Jones) 1 Buy now
08 Apr 2010 annual-return Annual Return 3 Buy now
08 Apr 2010 officers Change of particulars for director (Stephen Richard Angel) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Jamie Trevor Oliver) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Nicholas Keith Arthur Jones) 2 Buy now
15 Sep 2009 accounts Annual Accounts 15 Buy now
21 Apr 2009 annual-return Annual return made up to 23/03/09 3 Buy now
19 Jan 2009 officers Appointment terminated secretary justine horseman sewell 1 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
16 Apr 2008 officers Secretary appointed justine elizabeth horseman sewell 1 Buy now
16 Apr 2008 officers Appointment terminated secretary john dewar 1 Buy now
28 Mar 2008 annual-return Annual return made up to 23/03/08 3 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2007 accounts Annual Accounts 5 Buy now
26 Mar 2007 annual-return Annual return made up to 23/03/07 2 Buy now
23 Mar 2007 officers Secretary's particulars changed 1 Buy now
05 Jan 2007 resolution Resolution 1 Buy now
21 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2006 officers New director appointed 1 Buy now
08 Jun 2006 officers New director appointed 1 Buy now
08 Jun 2006 officers Director resigned 1 Buy now
15 May 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New secretary appointed 2 Buy now
10 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
23 Mar 2006 incorporation Incorporation Company 17 Buy now