Ventureforth Contract Services Ltd was founded on 22 January 1996 and has its registered office in Great Yarmouth, Norfolk. This company does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 July 2019 | |
DS01 - Striking off application by a company | 11 July 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
AA - Annual Accounts | 16 May 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 27 January 2016 | |
CH03 - Change of particulars for secretary | 27 January 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 01 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH03 - Change of particulars for secretary | 04 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 08 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 25 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363a - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
363s - Annual Return | 28 January 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
AA - Annual Accounts | 30 August 2001 | |
AUD - Auditor's letter of resignation | 14 August 2001 | |
363s - Annual Return | 26 January 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 31 January 2000 | |
AA - Annual Accounts | 31 August 1999 | |
363s - Annual Return | 26 January 1999 | |
AA - Annual Accounts | 03 September 1998 | |
363s - Annual Return | 06 February 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363s - Annual Return | 19 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 June 1996 | |
288 - N/A | 30 January 1996 | |
NEWINC - New incorporation documents | 22 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2001 | Fully Satisfied |
N/A |