VENUS OFFICE STAFFING RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 04518586 |
Category | Private Limited Company |
Incorporated | 23 Aug 2002 |
Age | 21 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2015 |
Years | 8 years, 6 months, 6 days |
SUMMARY
VENUS OFFICE STAFFING RECRUITMENT LIMITED is an dissolved private limited company with number 04518586. It was incorporated 21 years, 8 months, 10 days ago, on 23 August 2002 and it was dissolved 8 years, 6 months, 6 days ago, on 27 October 2015. The company address is 1 & 2 Studley Court Mews Studley Court 1 & 2 Studley Court Mews Studley Court, Woking, GU24 8EB.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Change corporate secretary company with change date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-21
Officer name: London Law Secretarial Limited
Documents
Dissolution application strike off company
Date: 04 Jul 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-29
Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
New address: 1 & 2 Studley Court Mews Studley Court Guildford Court Chobham Woking GU24 8EB
Documents
Termination director company with name termination date
Date: 08 Jan 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Clare Wendy Scott
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 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: 29 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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: 27 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
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: 24 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-18
Officer name: Clare Wendy James
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-18
Officer name: Wendy Ann Kent
Documents
Accounts with accounts type total exemption small
Date: 04 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: 31 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adele doran
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 05/12/2008 from 69 southampton row london WC1B 4ET
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed clare wendy james
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 May 2003
Category: Address
Type: 287
Description: Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 27 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT 5 4 BELVEDERE ROAD,LONDON,SE19 2AT
Number: | 08840406 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH
Number: | 09889274 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FIONA DRAPER CONSULTING LIMITED
WALNUT TREE LODGE,CHIPPENHAM,SN15 3AL
Number: | 06140951 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10894843 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11242157 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRINGTON HOUSE,SKELMERSDALE,WN8 8EF
Number: | 11137910 |
Status: | ACTIVE |
Category: | Private Limited Company |