VENTURE 7 LTD
Status | DISSOLVED |
Company No. | 04019305 |
Category | Private Limited Company |
Incorporated | 21 Jun 2000 |
Age | 24 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2018 |
Years | 6 years, 1 month, 29 days |
SUMMARY
VENTURE 7 LTD is an dissolved private limited company with number 04019305. It was incorporated 24 years, 15 days ago, on 21 June 2000 and it was dissolved 6 years, 1 month, 29 days ago, on 08 May 2018. The company address is The Spinney,2 Rosewood Close The Spinney,2 Rosewood Close, Sutton Coldfield, B74 3UZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 May 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-28
Old address: Faraday Wharf Faraday Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB
New address: The Spinney,2 Rosewood Close Little Aston Sutton Coldfield B74 3UZ
Documents
Termination secretary company with name termination date
Date: 28 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthea Leonore Tape
Termination date: 2017-12-27
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: 1B 1C Centre, Holt Court South Aston Science Park Birmingham West Midlands B7 4EJ
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-14
Officer name: Lee John Jamison
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-14
Officer name: Mr Mark John Ansell
Documents
Change person secretary company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-14
Officer name: Mrs Anthea Leonore Tape
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-27
Officer name: Mr Mark John Ansell
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Resolution
Date: 14 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 13 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA01
Made up date: 2009-06-30
New date: 2009-04-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from tech house reddicap trading estate coleshill road sutton coldfield B75 7BU
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director seth ward
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary carl venables
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed anthea leonore tape
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed lee john jamison
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mark john ansell
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 18 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type dormant
Date: 01 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type dormant
Date: 22 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Some Companies
297 ALFRETON ROAD,SUTTON-IN-ASHFIELD,NG17 1JN
Number: | 10950114 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY & HODSON WALL & FLOOR TILING LIMITED
WHITE COTTAGE 15 STONE ROAD,STOKE-ON-TRENT,ST12 9HA
Number: | 10789771 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 CROUCH AVENUE,HOCKLEY,SS5 6HW
Number: | 11357017 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BRIDGE GATE CENTRE,WELWYN GARDEN CITY,AL7 1JG
Number: | 10057415 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA HOUSE,LICHFIELD,WS13 6QS
Number: | 00533420 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE TRAINING PROVIDER COLLEGE LIMITED
HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL
Number: | 06565098 |
Status: | ACTIVE |
Category: | Private Limited Company |