PLACE VENTURE MANAGEMENT LIMITED

11 Laburnum Close 11 Laburnum Close, Oswestry, SY11 3HU, Shropshire, England
StatusDISSOLVED
Company No.10753832
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 25 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 16 days

SUMMARY

PLACE VENTURE MANAGEMENT LIMITED is an dissolved private limited company with number 10753832. It was incorporated 7 years, 25 days ago, on 04 May 2017 and it was dissolved 2 years, 10 months, 16 days ago, on 13 July 2021. The company address is 11 Laburnum Close 11 Laburnum Close, Oswestry, SY11 3HU, Shropshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-23

Officer name: Ms Bonnie Dawn Huval

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-23

Officer name: Mrs Susan Smith

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Todd

Change date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Mr Andrew Todd

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Smith

Change date: 2019-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-23

Officer name: Ms Bonnie Huval

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Ms Bonnie Dawn Huval

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2019-05-17

New address: 11 Laburnum Close St. Martins Oswestry Shropshire SY11 3HU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Mr Chaohe Wei

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ GOLF DESIGN LTD

18 BERKELEY DRIVE,WALLASEY,CH45 1HN

Number:11431018
Status:ACTIVE
Category:Private Limited Company

BOOTH HAULAGE SERVICES LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:11120499
Status:ACTIVE
Category:Private Limited Company
Number:00394052
Status:ACTIVE
Category:Private Limited Company

MARJENTIN MEDIA LTD

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:09089115
Status:LIQUIDATION
Category:Private Limited Company

MERIKA LIMITED

143 HAVERSTOCK HILL,LONDON,NW3 4RU

Number:04420081
Status:ACTIVE
Category:Private Limited Company

SEWING UNIT DEVELOPMENTS LIMITED

C/O TURNILS (UK) LIMITED,INCHINNAN,PA4 9RE

Number:SC329492
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