- Company Overview for VALEBRET LIMITED (01271125)
- Filing history for VALEBRET LIMITED (01271125)
- People for VALEBRET LIMITED (01271125)
- Charges for VALEBRET LIMITED (01271125)
- More for VALEBRET LIMITED (01271125)
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) |
---|---|---|---|
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 18 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 May 2013 | |
15 Apr 2013 | AA01 | Current accounting period shortened from 18 December 2013 to 31 August 2013 | |
13 Feb 2013 | AP01 | Appointment of Mr Tauriq Mehkary as a director | |
09 Jan 2013 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 9 January 2013 | |
09 Jan 2013 | AP01 | Appointment of Mr Hatul Bharat Kumar Shah as a director | |
09 Jan 2013 | AP01 | Appointment of Rikin Bhupendra Patel as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Jashu Patel as a director | |
09 Jan 2013 | TM02 | Termination of appointment of Jashu Patel as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of Jayantilal Patel as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Saghar Patel as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Ramesh Patel as a director | |
09 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 18 December 2012 | |
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |