383 VENTURES LTD

20 Vittoria Street 20 Vittoria Street, Birmingham, B1 3PE
StatusDISSOLVED
Company No.08929665
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 18 days

SUMMARY

383 VENTURES LTD is an dissolved private limited company with number 08929665. It was incorporated 10 years, 2 months, 26 days ago, on 10 March 2014 and it was dissolved 1 year, 7 months, 18 days ago, on 18 October 2022. The company address is 20 Vittoria Street 20 Vittoria Street, Birmingham, B1 3PE.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon James Barrett

Change date: 2014-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: 20 Vittoria Street Jewellery Quarter Birmingham B1 3PE

Old address: The Flaghouse 16 Graham Street Birmingham West Midlands B1 3JR England

Change date: 2014-09-18

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-07-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONI & GAL LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:11640309
Status:ACTIVE
Category:Private Limited Company

GUYON FIGUEROA LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11958734
Status:ACTIVE
Category:Private Limited Company

J CLAYDON PROFESSIONAL SERVICES LTD

BRUNEL HOUSE,TAUNTON,TA2 6BJ

Number:11196819
Status:ACTIVE
Category:Private Limited Company

LA RUSH SWIMWEAR LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10430851
Status:ACTIVE
Category:Private Limited Company

SCF SOLUTIONS LIMITED

4 THE GRANARY,WARE,SG12 8XH

Number:11750296
Status:ACTIVE
Category:Private Limited Company

SIGNTIME GRAPHICS LIMITED

UNIT 4C DEAN AND CHAPTER,FERRYHILL,DL17 8LN

Number:05088386
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