Advanced company searchLink opens in new window

VALUELINK INFORMATION SERVICES LIMITED

Company number 03827424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
07 Jun 2021 SH20 Statement by Directors
07 Jun 2021 SH19 Statement of capital on 7 June 2021
  • GBP 1.00
07 Jun 2021 CAP-SS Solvency Statement dated 21/05/21
07 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2021 TM01 Termination of appointment of Marc Mayo as a director on 30 April 2021
05 Feb 2021 CH01 Director's details changed for Mr Martin Robert Boyd on 30 November 2020
22 Dec 2020 AA Full accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 Aug 2018 CH01 Director's details changed for Ann Maria Vasileff on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Mr Martin Robert Boyd on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Mr Marc Mayo on 1 August 2018
01 Aug 2018 CH03 Secretary's details changed for Howard Wallis on 1 August 2018
29 Jun 2018 PSC05 Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Level 39 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018
26 Feb 2018 AP01 Appointment of Mr Marc Mayo as a director on 16 February 2018
23 Feb 2018 TM01 Termination of appointment of Michael Peter Oates as a director on 15 February 2018