Advanced company searchLink opens in new window

VENICE NEWCO 2 LIMITED

Company number 05879450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
27 Aug 2009 363a Return made up to 18/07/09; full list of members
02 Jul 2009 AA Full accounts made up to 31 December 2008
29 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 Jan 2009 287 Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
07 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 authorisation 22/12/2008
15 Aug 2008 288a Director appointed paul sandle nisbett
18 Jul 2008 363a Return made up to 18/07/08; full list of members
02 Jul 2008 AA Full accounts made up to 31 December 2007
01 Jul 2008 288b Appointment terminated director mark day
08 May 2008 288a Director appointed sally deborah flanagan
06 May 2008 288b Appointment terminated director james burrell
13 Sep 2007 288a New director appointed
02 Aug 2007 363a Return made up to 18/07/07; full list of members
02 Oct 2006 288a New secretary appointed
02 Oct 2006 287 Registered office changed on 02/10/06 from: 10 upper bank street london E14 5JJ
02 Oct 2006 288b Secretary resigned
28 Sep 2006 288a New director appointed
13 Sep 2006 225 Accounting reference date extended from 31/07/07 to 31/12/07
11 Sep 2006 288b Director resigned
11 Sep 2006 288a New director appointed
11 Sep 2006 288b Director resigned
11 Sep 2006 288a New director appointed
07 Sep 2006 CERTNM Company name changed bubbleclose LIMITED\certificate issued on 07/09/06