DURBAN VENTURA LIMITED

2 Dukes Court, Bognor Road, Chichester, PO19 8FX, West Sussex, United Kingdom
StatusDISSOLVED
Company No.06317720
CategoryPrivate Limited Company
Incorporated19 Jul 2007
Age16 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution15 May 2012
Years12 years, 20 days

SUMMARY

DURBAN VENTURA LIMITED is an dissolved private limited company with number 06317720. It was incorporated 16 years, 10 months, 16 days ago, on 19 July 2007 and it was dissolved 12 years, 20 days ago, on 15 May 2012. The company address is 2 Dukes Court, Bognor Road, Chichester, PO19 8FX, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from cranford west broyle drive chichester west sussex PO19 3PP england

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr paul stanton

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary kathleen wilson

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 23/07/2008 from king's park house 22 kings park road southampton hampshire SO15 2UF

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Neil Leigh Valentine Logged Form

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david mussell

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary donald neil

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed kathleen margaret wilson

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed james peter derham

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LEE SETTING LIMITED

23A FORE STREET,HERTFORD,SG14 1DJ

Number:08286984
Status:ACTIVE
Category:Private Limited Company

LONGTOWN OUTDOOR LEARNING TRUST

THE COURTHOUSE,HEREFORD,HR2 0LD

Number:11291732
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MATLOCK BUSINESS SOLUTIONS LIMITED

CHESTNUT HOUSE 8 THE SQUARE,WORCESTERSHIRE,B96 6HR

Number:04088428
Status:ACTIVE
Category:Private Limited Company

NAET-CO LIMITED

28 ABERDEEN CLOSE,PAR,PL24 2AX

Number:09163787
Status:ACTIVE
Category:Private Limited Company

NORTHERN BESPOKE HOME IMPROVEMENTS LTD

56 UPSALL GROVE,STOCKTON-ON-TEES,TS19 7QJ

Number:11132300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RD RECRUITMENT SOLUTIONS LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11815702
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