VENTURE 7 LTD

The Spinney,2 Rosewood Close The Spinney,2 Rosewood Close, Sutton Coldfield, B74 3UZ, England
StatusDISSOLVED
Company No.04019305
CategoryPrivate Limited Company
Incorporated21 Jun 2000
Age24 years, 15 days
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 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

View document PDF

Gazette notice voluntary

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary carl venables

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed anthea leonore tape

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed lee john jamison

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mark john ansell

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLOWIA (UK) LTD

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

CBLISS PROPERTY LIMITED

86 CROUCH AVENUE,HOCKLEY,SS5 6HW

Number:11357017
Status:ACTIVE
Category:Private Limited Company

INNSWAY DEVELOPMENTS LIMITED

UNIT 10 BRIDGE GATE CENTRE,WELWYN GARDEN CITY,AL7 1JG

Number:10057415
Status:ACTIVE
Category:Private Limited Company

P.M.A.S NOMINEES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source