VENTURE 37 LIMITED

06233261
UNIT 9 FRESHFIELD BUSINESS PARK STEVENSON ROAD BRIGHTON BN2 0DF

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Feb 2024 accounts Annual Accounts 7 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 7 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 7 Buy now
11 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
10 Dec 2020 officers Termination of appointment of secretary (Ggs Company Secretarial Services Limited) 1 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 7 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 7 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 7 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 5 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
16 May 2016 officers Change of particulars for director (Sevan Janiyan) 2 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 accounts Annual Accounts 7 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
03 Mar 2014 accounts Annual Accounts 5 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2013 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
30 May 2012 officers Change of particulars for director (Sevan Janiyan) 2 Buy now
23 Feb 2012 accounts Annual Accounts 6 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (Ggs Company Secretarial Services Limited) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Sevan Janiyan) 2 Buy now
23 Feb 2010 accounts Annual Accounts 6 Buy now
27 May 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
27 May 2009 officers Director's change of particulars / sevan janiyan / 10/12/2008 1 Buy now
30 Mar 2009 accounts Annual Accounts 5 Buy now
30 May 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from coalbrook house freshfield business park stevenson road brighton east sussex BN2 0DF 1 Buy now
15 May 2007 officers New secretary appointed 2 Buy now
15 May 2007 officers New director appointed 2 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: c/o ghiaci goodhand smith LTD 197 - 201 church road hove east sussex BN3 2AH 1 Buy now
01 May 2007 officers Secretary resigned 1 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
01 May 2007 officers Director resigned 1 Buy now
01 May 2007 incorporation Incorporation Company 13 Buy now