VENICE SPARECO LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Receiver's abstract of receipts and payments to 2024-11-15

View Document

19/12/2319 December 2023 Appointment of receiver or manager

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

29/08/2329 August 2023 Appointment of Mr Suraj Rashmikant Shah as a director on 2022-12-09

View Document

29/08/2329 August 2023 Termination of appointment of Meenal Devani as a director on 2022-12-09

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

08/04/238 April 2023 Full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Appointment of Mr Manish Mansukhlal Gudka as a director on 2022-01-21

View Document

31/01/2231 January 2022 Termination of appointment of James Alexander Burrell as a director on 2022-01-21

View Document

31/01/2231 January 2022 Termination of appointment of Anthony Gerrard Troy as a director on 2022-01-21

View Document

31/01/2231 January 2022 Appointment of Ms Meenal Devani as a director on 2022-01-21

View Document

28/01/2228 January 2022 Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to 4th Floor, 22 Baker Street London W1U 3BW on 2022-01-28

View Document

27/01/2227 January 2022 Satisfaction of charge 058943200007 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 058943200008 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 058943200006 in full

View Document

24/01/2224 January 2022 Registration of charge 058943200010, created on 2022-01-21

View Document

24/01/2224 January 2022 Registration of charge 058943200009, created on 2022-01-21

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

20/02/1920 February 2019 CESSATION OF HCC PROPERTIES LIMITED AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE VERE SELSDON ESTATE LIMITED

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058943200004

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058943200005

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058943200006

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / HCC PROPERTIES LIMITED / 06/04/2016

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058943200005

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER BURRELL

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058943200004

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MRS GERALDINE JOSEPHINE GALLAGHER

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ADOPT ARTICLES 27/03/2013

View Document

16/04/1316 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR MATTHEW EDWARD BENNISON

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUBLEDAY

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DOUBLEDAY

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR MATTHEW EDWARD BENNISON

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NISBETT

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

02/12/102 December 2010 SECRETARY APPOINTED TIMOTHY DOUBLEDAY

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY GERALDINE GALLAGHER

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL SUSAN HUNTER / 19/07/2010

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ALTER ARTICLES 16/07/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 11 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2JA

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PAUL SANDLE NISBETT

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK DAY

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED DUSTBROOK LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

02/08/062 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company