- Company Overview for VALEDURST LIMITED (04908899)
- Filing history for VALEDURST LIMITED (04908899)
- People for VALEDURST LIMITED (04908899)
- More for VALEDURST LIMITED (04908899)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2020 | DS01 | Application to strike the company off the register | |
08 Jul 2020 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 May 2016 | TM01 | Termination of appointment of Shirley Mwanje as a director on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Corporate Directors Limited as a director on 3 May 2016 | |
03 May 2016 | AP01 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 3 May 2016 | |
16 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
20 Apr 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
10 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 |