Advanced company searchLink opens in new window

JENNY VENEITA LIMITED

Company number 10091279

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
09 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
16 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Nov 2018 PSC01 Notification of Jenny Elaine Debrah - Grant as a person with significant control on 1 June 2016
08 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
01 Jul 2016 AP01 Appointment of Mr Louis Herbert as a director on 29 June 2016
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
02 Jun 2016 CH01 Director's details changed for Ms. Dennise Narty Grant on 1 June 2016
02 Jun 2016 CH01 Director's details changed for Ms Jenny Debra-Grant on 1 June 2016
02 Jun 2016 CH03 Secretary's details changed for Ms. Dennise Narty Grant on 1 June 2016
01 Jun 2016 AD01 Registered office address changed from 21 Windsor Court 21 Windsor Court Rutherford Close Borehenwood Hartfordshare WD6 5RZ England to 21 Rutherford Close Borehamwood Hertfordshire WD6 5RZ on 1 June 2016
30 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-30
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted