VENTURE 123 LIMITED

14 Airfield Road, Christchurch, BH23 3TG, England
StatusDISSOLVED
Company No.03319414
CategoryPrivate Limited Company
Incorporated17 Feb 1997
Age27 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

VENTURE 123 LIMITED is an dissolved private limited company with number 03319414. It was incorporated 27 years, 3 months, 12 days ago, on 17 February 1997 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 14 Airfield Road, Christchurch, BH23 3TG, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Old address: Unit 9 Airfield Way Christchurch BH23 3TA England

Change date: 2020-02-04

New address: 14 Airfield Road Christchurch BH23 3TG

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: Unit 9 Airfield Way Christchurch BH23 3TA

Change date: 2019-02-20

Old address: The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Jane Thomas

Termination date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Gareth Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Mrs Katie O'neil

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Thomas

Termination date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gareth Thomas

Change date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Gareth Thomas

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandy Jane Thomas

Change date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gareth Thomas

Change date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Thomas

Change date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandy Jane Thomas

Change date: 2010-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 01/02/02 from: nat west bank chambers 59 station road new milton hampshire BH25 6JB

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 27/09/00 from: 32 bargates christchurch dorset BH23 1QL

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/98 to 31/05/98

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/08/97--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 17 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPAREL DIRECT ONLINE LIMITED

162 REDBRIDGE LANE EAST,ILFORD,IG4 5BT

Number:11818155
Status:ACTIVE
Category:Private Limited Company

DOWN TO EARTH (BRISTOL) LIMITED

THE OLD STABLES CHAPEL PILL LANE,BRISTOL,BS20 0HJ

Number:05397725
Status:ACTIVE
Category:Private Limited Company

G MECH ENGINEERING AND PROPERTY MAINTENANCE SERVICES LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:11501190
Status:ACTIVE
Category:Private Limited Company

IZABELLA LEVEY LTD

95B TRENTHAM ROAD,LONGTON,ST3 4EG

Number:11283541
Status:ACTIVE
Category:Private Limited Company

JB COMPLETE REFURBISHMENTS LIMITED

4 FOLDSTON TERRACE,TELFORD,TF1 5LB

Number:10151945
Status:ACTIVE
Category:Private Limited Company

NESCOR LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:04583204
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