SETUP VENTURES LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/06/1524 June 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
70 CROXTED ROAD
DULWICH
LONDON
SE21 8NP

View Document

20/05/1420 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/05/1420 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/1420 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
PO BOX 61741
9 HOWICK PLACE
LONDON
SW1P 1AA

View Document

04/11/134 November 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

17/04/1317 April 2013 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY YUSUF / 29/07/2010

View Document

06/12/106 December 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE NG

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

03/11/093 November 2009 SECRETARY APPOINTED CATHERINE NG

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS AL3 4RF

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY AQUIS SECRETARIES LIMITED

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL GIBSON

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/0814 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 � NC 1001582/2001582 17/0

View Document

24/09/0724 September 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

24/09/0724 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/061 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/061 November 2006 RE SHARE OPTION PLAN 12/10/06

View Document

01/11/061 November 2006 � NC 1000000/1001582 12/10/06

View Document

01/11/061 November 2006 NC INC ALREADY ADJUSTED 12/10/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/059 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0516 August 2005 NC INC ALREADY ADJUSTED 05/07/05

View Document

16/08/0516 August 2005 � NC 1000/1000000 05/0

View Document

16/08/0516 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 7-10 CHANDOS STREET LONDON W1M 9DQ

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

29/07/0329 July 2003 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