- Company Overview for VENOM ESPORTS LTD (12145663)
- Filing history for VENOM ESPORTS LTD (12145663)
- People for VENOM ESPORTS LTD (12145663)
- More for VENOM ESPORTS LTD (12145663)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2022 | AA | Micro company accounts made up to 31 August 2020 | |
19 May 2022 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
15 Dec 2021 | CH01 | Director's details changed for Singh Kumar on 1 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Singh Kumar as a person with significant control on 1 December 2021 | |
15 Dec 2021 | PSC01 | Notification of Singh Kumar as a person with significant control on 1 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Singh Kumar as a director on 1 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 16 Concorde Close Uxbridge UB10 0AU England to 8 Gordon Close St. Albans AL1 5RQ on 15 December 2021 | |
15 Dec 2021 | PSC07 | Cessation of Rajesh Vijay Keshwala as a person with significant control on 1 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Rajesh Vijay Keshwala as a director on 1 December 2021 | |
30 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
22 Oct 2020 | PSC01 | Notification of Rajesh Vijay Keshwala as a person with significant control on 18 November 2019 | |
19 Oct 2020 | PSC07 | Cessation of Ronald Terence Richards as a person with significant control on 18 November 2019 | |
15 Oct 2020 | TM01 | Termination of appointment of Ronald Terence Richards as a director on 18 November 2019 | |
15 Oct 2020 | AP01 | Appointment of Mr Rajesh Vijay Keshwala as a director on 18 November 2019 | |
14 Oct 2020 | AD01 | Registered office address changed from 204 Clements Road Yardley Birmingham West Midlands B25 8TS United Kingdom to 16 Concorde Close Uxbridge UB10 0AU on 14 October 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
08 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-08
|