About

Registered Number: 06386424
Date of Incorporation: 01/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2019 (5 years and 3 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Vencomatic Uk Ltd was founded on 01 October 2007 and are based in Sheffield, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURLEY, Paul 10 September 2011 27 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2019
AD01 - Change of registered office address 01 November 2018
LIQ14 - N/A 30 October 2018
LIQ03 - N/A 07 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 24 December 2015
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 02 January 2015
4.40 - N/A 06 November 2014
LIQ MISC - N/A 06 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2014
F10.2 - N/A 05 June 2014
4.68 - Liquidator's statement of receipts and payments 10 December 2013
2.24B - N/A 22 November 2012
2.34B - N/A 23 October 2012
2.24B - N/A 21 May 2012
TM01 - Termination of appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
2.23B - N/A 30 December 2011
2.17B - N/A 08 December 2011
2.16B - N/A 30 November 2011
AP03 - Appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AD01 - Change of registered office address 25 October 2011
2.12B - N/A 24 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 24 October 2009
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 10 November 2008
225 - Change of Accounting Reference Date 18 March 2008
395 - Particulars of a mortgage or charge 12 January 2008
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.