GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 23, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed venice palaces LIMITEDcertificate issued on 24/11/21
filed on: 24th, November 2021
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 75 Coniston Gardens London NW9 0BA. Change occurred on September 9, 2020. Company's previous address: 28 Rosslyn Hill Hampstead London NW3 1NH.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 16, 2018
filed on: 16th, January 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 15, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 15, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 15, 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 28 Rosslyn Hill Hampstead London NW3 1NH. Change occurred on June 12, 2015. Company's previous address: 12E Hornton Street London W8 4NR.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 12, 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12E Hornton Street London W8 4NR. Change occurred on March 4, 2015. Company's previous address: 3 Bevan Hill Chesham Buckinghamshire HP5 2QS.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, February 2015
| accounts
|
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: 3 Bevan Hill Chesham Buckinghamshire HP5 2QS England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: 12 E Hornton Street London W8 4NR United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(8 pages)
|