Established in 2007, Venice Antler 4 Ltd has its registered office in Harrogate, North Yorkshire, it has a status of "Dissolved". We don't know the number of employees at this business. The company has 2 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNISON, Matthew Edward | 19 July 2011 | 31 January 2014 | 1 |
DOUBLEDAY, Timothy | 29 November 2010 | 19 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 29 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 December 2014 | |
DS01 - Striking off application by a company | 14 December 2014 | |
AP01 - Appointment of director | 28 November 2014 | |
AA - Annual Accounts | 30 August 2014 | |
MR04 - N/A | 27 June 2014 | |
MR01 - N/A | 18 June 2014 | |
MR04 - N/A | 03 June 2014 | |
MR04 - N/A | 03 June 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
TM02 - Termination of appointment of secretary | 06 February 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
CC04 - Statement of companies objects | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 01 March 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AP01 - Appointment of director | 27 July 2011 | |
AP03 - Appointment of secretary | 27 July 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
TM02 - Termination of appointment of secretary | 27 July 2011 | |
AR01 - Annual Return | 25 January 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
AP03 - Appointment of secretary | 03 December 2010 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
AP01 - Appointment of director | 02 December 2010 | |
TM02 - Termination of appointment of secretary | 02 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
RESOLUTIONS - N/A | 30 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 26 January 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
AA - Annual Accounts | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
363a - Annual Return | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2007 | |
RESOLUTIONS - N/A | 08 June 2007 | |
MEM/ARTS - N/A | 08 June 2007 | |
225 - Change of Accounting Reference Date | 03 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 13 April 2007 | |
225 - Change of Accounting Reference Date | 13 April 2007 | |
MEM/ARTS - N/A | 16 March 2007 | |
CERTNM - Change of name certificate | 09 March 2007 | |
NEWINC - New incorporation documents | 25 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2014 | Outstanding |
N/A |
English law deed of accession | 27 February 2013 | Fully Satisfied |
N/A |
Debenture | 01 December 2011 | Fully Satisfied |
N/A |
Debenture | 25 May 2007 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Fully Satisfied |
N/A |