VENITALY LIMITED: Filings

  • Overview

    Company NameVENITALY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC389739
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VENITALY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Riccardo Venditti as a director on Jul 23, 2014

    1 pagesTM01

    Appointment of Mr Michael Van Luijk as a director on Jul 23, 2014

    2 pagesAP01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2014

    Statement of capital on Jan 19, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Michael Van Luijk as a director on Jan 06, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Sep 10, 2012

    • Capital: GBP 100
    3 pagesSH01

    Termination of appointment of Riccardo Venditti as a director on Dec 01, 2010

    1 pagesTM01

    Appointment of Michael Van Luijk as a director on Sep 10, 2012

    2 pagesAP01

    Amended accounts made up to Dec 31, 2011

    6 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Riccardo Venditti as a director

    2 pagesAP01

    Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR United Kingdom on Mar 22, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed vinitaly scotland LTD\certificate issued on 10/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2011

    RES15

    Appointment of Riccardo Venditti as a director

    3 pagesAP01

    Termination of appointment of Brian Reid Ltd. as a secretary

    2 pagesTM02

    Termination of appointment of Stephen George Mabbott as a director

    2 pagesTM01

    Incorporation

    23 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0