VENOJ LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
SUITES 211-212 EMPIRE HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0NA

View Document

26/02/1326 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: G OFFICE CHANGED 06/04/05 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

30/03/0530 March 2005 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