-
VENNTURE (ONE) LIMITED - WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 09210807
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WILKIN CHAPMAN LLP
- Cartergate House 26 Chantry Lane
- Grimsby
- North East Lincolnshire
- DN31 2LJ WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ UK
Management
- Managing Directors
- WAINWRIGHT, David George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-09
- Age Of Company 2014-09-09 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr David George Wainwright
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- BANSOLS SEVENTY-EIGHT LIMITED
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Annual Return
- Due Date: 2019-07-12
- Last Date: 2018-06-28
-
VENNTURE (ONE) LIMITED Company Description
- VENNTURE (ONE) LIMITED is a ltd registered in United Kingdom with the Company reg no 09210807. Its current trading status is "live". It was registered 2014-09-09. It was previously called BANSOLS SEVENTY-EIGHT LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2017-09-30.It can be contacted at Wilkin Chapman Llp .
Get VENNTURE (ONE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vennture (One) Limited - WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
- 2014-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VENNTURE (ONE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-08-28) - LIQ03
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-10) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-16) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-26) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-07) - AD01
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-08-03) - LIQ10
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-03) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-06-08) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-06-08) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-11) - LIQ03
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-02-13) - DISS16(SOAS)
-
accounts-with-accounts-type-micro-entity (2019-03-04) - AA
-
gazette-filings-brought-up-to-date (2019-03-05) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-05) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-07-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-11) - 600
-
gazette-notice-compulsory (2019-01-15) - GAZ1
-
resolution (2019-07-11) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
-
gazette-notice-compulsory (2018-09-04) - GAZ1
-
gazette-filings-brought-up-to-date (2018-09-29) - DISS40
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-01-31) - DISS40
-
confirmation-statement-with-updates (2017-05-20) - CS01
-
termination-secretary-company-with-name-termination-date (2017-06-28) - TM02
-
confirmation-statement-with-no-updates (2017-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
mortgage-satisfy-charge-full (2017-06-29) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-12-08) - AA
-
change-to-a-person-with-significant-control (2017-06-28) - PSC04
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-11-29) - GAZ1
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-28) - MR01
-
termination-director-company-with-name-termination-date (2015-07-29) - TM01
-
appoint-person-director-company-with-name-date (2015-07-29) - AP01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-12-08) - CERTNM
-
incorporation-company (2014-09-09) - NEWINC