Advanced company searchLink opens in new window

VENTMOR LTD

Company number 09262162

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
08 Jul 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020
01 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
03 Dec 2018 AA Accounts for a dormant company made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
01 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Apr 2016 TM01 Termination of appointment of Shirley Mwanje as a director on 27 April 2016
27 Apr 2016 AP01 Appointment of Miss Aphrodite Kasibina Mwanje as a director on 27 April 2016
27 Apr 2016 TM01 Termination of appointment of Corporate Directors Limited as a director on 27 April 2016
02 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
20 Apr 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted