Venice Holdco Limited

DataGardener
dissolved

Venice Holdco Limited

12081845Private Limited With Share Capital

4Th Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

03/07/2019

Company Age

6 years

Directors

3

Employees

SIC Code

99999

Risk

Company Overview

Registration, classification & business activity

Venice Holdco Limited (12081845) is a private limited with share capital incorporated on 03/07/2019 (6 years old) and registered in manchester, M24AB. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Incorporated 03/07/2019
M24AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

10

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:14-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-12-2023
Resolution
Category:Resolution
Date:01-12-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2023
Accounts With Accounts Type Group
Category:Accounts
Date:02-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:16-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2021
Capital Allotment Shares
Category:Capital
Date:29-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:05-06-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-06-2020
Memorandum Articles
Category:Incorporation
Date:05-06-2020
Resolution
Category:Resolution
Date:05-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2019
Capital Allotment Shares
Category:Capital
Date:22-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Capital Alter Shares Subdivision
Category:Capital
Date:04-10-2019
Resolution
Category:Resolution
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2019
Resolution
Category:Resolution
Date:14-08-2019
Incorporation Company
Category:Incorporation
Date:03-07-2019

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/11/2023
Filing Date30/11/2022
Latest Accounts28/02/2022

Trading Addresses

4Th Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered
Unit 2, Water Vole Way First Point Business, Doncaster, South Yorkshire, DN45JP

Contact

4Th Floor Abbey House, 32 Booth Street, Manchester, M24AB