Founded in 2006, Ventil8 Uk Ltd are based in Eastleigh in Hampshire. There is only one director listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCFARLANE, Hannah Louise | 12 October 2006 | 11 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 August 2014 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 24 October 2013 | |
AD01 - Change of registered office address | 18 July 2012 | |
RESOLUTIONS - N/A | 04 July 2012 | |
AD01 - Change of registered office address | 04 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2012 | |
4.20 - N/A | 04 July 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
AA - Annual Accounts | 01 February 2012 | |
RESOLUTIONS - N/A | 18 October 2011 | |
SH01 - Return of Allotment of shares | 18 October 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 17 September 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363s - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 14 November 2007 | |
225 - Change of Accounting Reference Date | 01 November 2007 | |
363s - Annual Return | 15 April 2007 | |
287 - Change in situation or address of Registered Office | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
NEWINC - New incorporation documents | 10 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 September 2010 | Outstanding |
N/A |
Fixed and floating charge | 05 September 2006 | Fully Satisfied |
N/A |