Advanced company searchLink opens in new window

VENTURED 2 LIMITED

Company number 06404368

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
31 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 200
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2011 TM01 Termination of appointment of Richard Rosenberg as a director
08 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 November 2010
31 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010
13 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Richard Barry Rosenborg on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Simon Miller on 12 November 2009
12 Nov 2009 CH04 Secretary's details changed for Portland Registrars Limited on 12 November 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Nov 2008 363a Return made up to 19/10/08; full list of members
25 Sep 2008 288c Director's Change of Particulars / simon miller / 23/09/2008 / HouseName/Number was: , now: 13; Street was: flat a, now: bishops close; Area was: 59 eversleigh road, now: ; Post Town was: london, now: barnet; Region was: , now: london; Post Code was: N3 1HY, now: EN5 2QH
21 Dec 2007 395 Particulars of mortgage/charge
22 Nov 2007 395 Particulars of mortgage/charge
25 Oct 2007 88(2)R Ad 19/10/07--------- £ si 199@1=199 £ ic 1/200