Advanced company searchLink opens in new window

VAL TRADEMARK FOUR LIMITED

Company number 05150757

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2015 DS01 Application to strike the company off the register
12 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 Jan 2015 TM01 Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015
12 Jan 2015 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AP01 Appointment of Mr Gordon Douglas Mccallum as a director on 26 August 2014
28 Aug 2014 AP01 Appointment of Mr Peter Michael Russell Norris as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Keith Texas Roberts as a director on 26 August 2014
24 Jul 2014 AP01 Appointment of Mr Ian Philip Woods as a director on 14 July 2014
24 Jul 2014 TM01 Termination of appointment of Shai Joseph Weiss as a director on 9 July 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
21 May 2014 AD01 Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU on 21 May 2014
10 Apr 2014 TM01 Termination of appointment of Glen Hauenstein as a director
10 Apr 2014 TM01 Termination of appointment of Perry Cantarutti as a director
10 Apr 2014 TM01 Termination of appointment of Wayne Aaron as a director
13 Mar 2014 AP03 Appointment of Mr Barry Alexander Ralph Gerrard as a secretary
13 Mar 2014 TM02 Termination of appointment of Ian De Sousa as a secretary
17 Dec 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
04 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
06 Aug 2013 AP01 Appointment of Glen William Hauenstein as a director
06 Aug 2013 AP01 Appointment of Perry Anthony Cantarutti as a director
06 Aug 2013 AP01 Appointment of Wayne Ivan Aaron as a director