VENETIA'S KITCHEN LIMITED



Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/08/217 August 2021 Voluntary strike-off action has been suspended

View Document

07/08/217 August 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/08/1625 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

10/02/1610 February 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document



13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS GREANEY / 13/01/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/08/1521 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

22/12/1422 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR DAVID THOMAS GREANEY

View Document

02/10/142 October 2014 COMPANY NAME CHANGED GIBBS GILLESPIE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 02/10/14

View Document

02/10/142 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS VENETIA ELIZABETH SHINN

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD GIBBS

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBBS

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GILLESPIE

View Document

26/09/1426 September 2014 DISS REQUEST WITHDRAWN

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1423 July 2014 APPLICATION FOR STRIKING-OFF

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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