Venus One Ltd

06510885
Second Floor Commerce House 6 London Street W2 1HR

Documents

Documents
Date Category Description Pages
10 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
27 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2010 officers Termination of appointment of director (Edward Witherspoon Ltd) 1 Buy now
01 Mar 2010 officers Termination of appointment of director (Booby Olatunbosun Gbolade) 1 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Amedia Limited) 1 Buy now
24 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
06 Mar 2009 officers Director appointed edward witherspoon LTD , mr 1 Buy now
06 Mar 2009 officers Appointment Terminated Director thomas,nicolas guenoun 1 Buy now
06 Mar 2009 officers Appointment Terminated Director nicolas,andre,jose pinen 1 Buy now
06 Mar 2009 officers Director appointed mr booby olatunbosun gbolade, 1 Buy now
05 Mar 2009 officers Appointment Terminated Director michael abramowicz 1 Buy now
04 Mar 2008 officers Director's Change of Particulars / michael abramowicz / 28/02/2008 / HouseName/Number was: , now: 50; Street was: 50 boulevard du general leclerc, now: boulevard du general leclerc; Post Town was: paris, now: neuilly; Post Code was: 75015, now: 92200 1 Buy now
21 Feb 2008 incorporation Incorporation Company 13 Buy now