VENI, VIDI, DUCI LIMITED

5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
StatusDISSOLVED
Company No.07520105
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution06 Jun 2018
Years5 years, 11 months, 16 days

SUMMARY

VENI, VIDI, DUCI LIMITED is an dissolved private limited company with number 07520105. It was incorporated 13 years, 3 months, 15 days ago, on 07 February 2011 and it was dissolved 5 years, 11 months, 16 days ago, on 06 June 2018. The company address is 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 11 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

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: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 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: 11 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 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: 09 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Chandler

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2011

Action Date: 12 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-12

Officer name: Mr Andrew Chandler

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGOSTON WINES LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:10406051
Status:ACTIVE
Category:Private Limited Company

APOSTOLIC SERVICES LTD

1 DUNSFOLD HOUSE,KINGSTON UPON THAMES,KT2 7RT

Number:08385870
Status:ACTIVE
Category:Private Limited Company

BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED

70-78 COLLINGDON STREET,LUTON,LU1 1RX

Number:02435298
Status:ACTIVE
Category:Private Limited Company

DGM MOTORS LIMITED

6 BIDDICK VILLAGE CENTRE,WASHINGTON,NE38 7NP

Number:11862214
Status:ACTIVE
Category:Private Limited Company

RELEC ELECTRONICS LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:01389153
Status:ACTIVE
Category:Private Limited Company

TADMARTON PROPERTIES LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:05043544
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