This company is commonly known as 1st Venture Ltd. The company was founded 8 years ago and was given the registration number 10182741. The firm's registered office is in TAMWORTH. You can find them at Arrans, Pacific House, Relay Point, Tamworth, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | 1ST VENTURE LTD |
---|---|---|
Company Number | : | 10182741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arrans, Pacific House, Relay Point, Tamworth, B77 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB | Director | 01 January 2018 | Active |
7, Elm Croft, Oldbury, United Kingdom, B68 0BG | Director | 16 May 2016 | Active |
7, Elm Croft, Oldbury, United Kingdom, B68 0BG | Director | 01 June 2017 | Active |
Mr Harvinder Singh Kohli | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Arrans, Pacific House, Relay Point, Tamworth, B77 5PA |
Nature of control | : |
|
Mr Rajdeepsingh Ranjitsingh Kakad | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | British |
Address | : | Arrans, Pacific House, Relay Point, Tamworth, B77 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-06 | Resolution | Resolution. | Download |
2018-12-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-17 | Gazette | Gazette notice compulsory. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-09-03 | Officers | Appoint person director company with name date. | Download |
2017-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.