VENUS TRADING LIMITED

06314102
3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY WD23 1FL

Documents

Documents
Date Category Description Pages
14 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
14 Sep 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
15 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
17 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
04 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Sep 2014 insolvency Liquidation Court Order Miscellaneous 9 Buy now
03 Sep 2014 insolvency Liquidation Court Order Miscellaneous 9 Buy now
03 Sep 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
29 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 May 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 May 2012 resolution Resolution 1 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2012 officers Termination of appointment of director (Chee Liang) 1 Buy now
25 Jan 2012 officers Appointment of director (Mr Ziaur Rahman) 2 Buy now
21 Oct 2011 accounts Annual Accounts 4 Buy now
09 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2010 accounts Annual Accounts 4 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
26 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2009 capital Ad 21/05/09\gbp si 98@1=98\gbp ic 1/99\ 2 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from 20 langley road, langley slough berks SL3 7AB 1 Buy now
07 Jun 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
25 Feb 2009 accounts Annual Accounts 4 Buy now
07 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2009 annual-return Return made up to 16/07/08; full list of members 4 Buy now
20 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Oct 2008 officers Appointment terminated director satpal puaar 1 Buy now
10 Oct 2008 officers Appointment terminated secretary tom chan 1 Buy now
10 Oct 2008 officers Appointment terminated secretary paramjit puaar 1 Buy now
09 Sep 2007 capital Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
07 Aug 2007 officers New secretary appointed 1 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
07 Aug 2007 officers New secretary appointed 1 Buy now
16 Jul 2007 incorporation Incorporation Company 16 Buy now