Advanced company searchLink opens in new window

VALCOMET UK LIMITED

Company number 07843961

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2015 DS01 Application to strike the company off the register
26 Nov 2014 AP01 Appointment of Mr Paul Haberlin as a director on 1 November 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
06 Aug 2014 CH01 Director's details changed for Mr Fritz Ten Doornkaat Koolman on 11 February 2013
06 Jan 2014 CERTNM Company name changed duocom uk LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
06 Jan 2014 TM01 Termination of appointment of Paul Haberlin as a director
06 Jan 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 6 January 2014
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 998
26 Jun 2013 CERTNM Company name changed e-technologies LTD\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
12 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of Charlotte Pawar as a director
11 Feb 2013 AP01 Appointment of Mr Paul Haberlin as a director
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1
11 Feb 2013 AP01 Appointment of Mr Fritz Ten Doornkaat Koolman as a director
01 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
29 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
29 May 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
29 May 2012 TM01 Termination of appointment of Edwina Coales as a director
29 May 2012 AP01 Appointment of Miss Charlotte Pawar as a director