VENN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Final Gazette dissolved following liquidation |
25/03/2525 March 2025 | Return of final meeting in a creditors' voluntary winding up |
07/03/247 March 2024 | Liquidators' statement of receipts and payments to 2024-01-16 |
23/01/2323 January 2023 | Appointment of a voluntary liquidator |
23/01/2323 January 2023 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-01-23 |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Statement of affairs |
23/01/2323 January 2023 | Resolutions |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2020-03-31 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM IVATT / 25/02/2019 |
08/02/198 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
19/02/1819 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IVATT / 20/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IVATT / 24/03/2016 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 7 MALLORY CLOSE MOBBERLEY KNUTSFORD CHESHIRE WA16 7EA |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
04/03/144 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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