VENTURE 123 LIMITED
Status | DISSOLVED |
Company No. | 03319414 |
Category | Private Limited Company |
Incorporated | 17 Feb 1997 |
Age | 27 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 08 Jul 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
Resolution
Date: 11 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
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
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
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
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
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
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
Resolution
Date: 25 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
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
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/04; full list of members
Documents
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
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/03; full list of members
Documents
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
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/02; full list of members
Documents
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
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
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/01; full list of members
Documents
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
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
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/00; full list of members
Documents
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
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/99; full list of members
Documents
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
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/98; full list of members
Documents
Legacy
Date: 24 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/98 to 31/05/98
Documents
Legacy
Date: 18 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 18/08/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
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 |
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 |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 04583204 |
Status: | ACTIVE |
Category: | Private Limited Company |