VENTURE (RVL) LIMITED
Status | DISSOLVED |
Company No. | 03658403 |
Category | Private Limited Company |
Incorporated | 29 Oct 1998 |
Age | 25 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2019 |
Years | 5 years, 4 months, 1 day |
SUMMARY
VENTURE (RVL) LIMITED is an dissolved private limited company with number 03658403. It was incorporated 25 years, 7 months, 1 day ago, on 29 October 1998 and it was dissolved 5 years, 4 months, 1 day ago, on 29 January 2019. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Nov 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Hilary Claire Sykes
Documents
Termination secretary company with name termination date
Date: 12 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Claire Sykes
Termination date: 2017-01-01
Documents
Change person director company with change date
Date: 01 Nov 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Garry Finn
Change date: 2016-10-18
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-26
Officer name: Timothy Paul Holden
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Change person secretary company with change date
Date: 18 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-03
Officer name: Hilary Claire Sykes
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-03
Officer name: Hilary Claire Sykes
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-03
Officer name: Mr Trevor Garry Finn
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-03
Officer name: Mr Martin Shaun Casha
Documents
Change person secretary company with change date
Date: 18 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-03
Officer name: Richard James Maloney
Documents
Accounts with accounts type dormant
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Paul Holden
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Forsyth
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Resolution
Date: 14 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Resolution
Date: 10 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: houghton house emperor way doxford international business park sunderland tyne & wear SR3 3XR
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/02; full list of members
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/01; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 03/07/01 from: houghton house wessington way sunderland SR5 3RJ
Documents
Accounts with accounts type dormant
Date: 06 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/00; full list of members
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/99; full list of members
Documents
Legacy
Date: 16 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 25 Jan 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crossco (369) LIMITED\certificate issued on 26/01/99
Documents
Legacy
Date: 14 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 30/04/99
Documents
Legacy
Date: 14 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 14/01/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
33 PARK PLACE,LEEDS,LS1 2RY
Number: | 07448492 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 EGMONT ROAD,NEW MALDEN,KT3 4AT
Number: | OC331339 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HIGGISON HOUSE,LONDON,EC1V 1NW
Number: | 06390786 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,MANCHESTER,M2 6AW
Number: | 08934300 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTOPP HOUSE,EXMOUTH,EX8 1SB
Number: | 10987829 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK FARM,NORTHAMPTON,NN6 6BX
Number: | 07318623 |
Status: | ACTIVE |
Category: | Private Limited Company |