VENUHUB LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1520 June 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1427 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LIMITED

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY THAMES VALLEY CORPORATE SERVICES LIMITED

View Document

14/02/1214 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/07/1120 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 APPLICATION FOR STRIKING-OFF

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARILYN CALLEGARI

View Document

13/12/1013 December 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IQ CAPITAL DIRECTORS NOMINEES LIMITED / 09/12/2010

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMES VALLEY CORPORATE SERVICES LIMITED / 28/04/2010

View Document

15/09/1015 September 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERIC BATCHELOR / 28/04/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN CALLEGARI / 28/04/2010

View Document

15/09/1015 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IQ CAPITAL DIRECTORS NOMINEES LIMITED / 28/04/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NC INC ALREADY ADJUSTED 11/06/07

View Document

19/09/0719 September 2007 NC INC ALREADY ADJUSTED 11/06/07

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 � NC 1000/20000 11/06/

View Document

16/07/0716 July 2007 NC INC ALREADY ADJUSTED 11/06/07

View Document

16/07/0716 July 2007 APP SEC SUB DIVISION 11/06/07

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED CONFERENCE & BANQUETING SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 21-23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

28/04/0528 April 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