VENUSVISION LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK KUMAR SHARMA

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 368 ALPERTON LANE VIGLEN HOUSE WEMBLEY HA0 1HD ENGLAND

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM PO BOX UB6 7FD 14 DORIS ASHBY CLOSE PERIVALE GREENFORD MIDDLESEX UB6 7FD UNITED KINGDOM

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 368 ALPERTON LANE VIGLEN HOUSE, SUITE 111 WEMBLEY MIDDLESEX HA0 1HD ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 14 DORIS ASHBY CLOSE PERIVALE GREENFORD MIDDLESEX UB6 7FD

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY RAKESH PRASHER

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR RAKESH PRASHER

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O MR.A.K.SHARMA 14 DORIS ASHBY CLOSE PERIVALE GREENFORD GREENFORD MIDDX UB6 7FD UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/08/1224 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/08/1224 August 2012 SAIL ADDRESS CREATED

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY MEERA SHARMA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR RAKESH PRASHER

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MR. RAKESH PRASHER

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 10 HANGER LANE EALING COMMON LONDON W5 3HH

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR SHARMA / 08/06/2010

View Document

17/07/0917 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 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