Advanced company searchLink opens in new window

VALIANT TECHNOLOGY LIMITED

Company number 01980281

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 DS01 Application to strike the company off the register
04 Dec 2022 AA Micro company accounts made up to 30 June 2022
01 Dec 2022 TM01 Termination of appointment of Sheila Mary Walker as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Catharine Helen Renowden Hudson as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of David Catlin as a director on 30 November 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
11 Nov 2021 PSC07 Cessation of Catharine Helen Renowden Hudson as a person with significant control on 2 August 2021
11 Nov 2021 PSC07 Cessation of Sheila Mary Walker as a person with significant control on 6 August 2021
10 Nov 2021 PSC07 Cessation of David Catlin as a person with significant control on 2 August 2021
08 Nov 2021 PSC07 Cessation of Gillian Margaret Manvell as a person with significant control on 7 November 2021
05 Nov 2021 TM01 Termination of appointment of Gillian Margaret Manvell as a director on 31 October 2021
10 Aug 2021 AD01 Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 10 August 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
09 Aug 2021 AD01 Registered office address changed from Valiant House 3 Grange Mills Weir Road London SW12 0NE to Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 9 August 2021
06 Aug 2021 AP03 Appointment of Mr Michael John Carter as a secretary on 2 August 2021
06 Aug 2021 PSC04 Change of details for Mrs Catharine Helen Renowden Hudson Catlin as a person with significant control on 2 August 2021
06 Aug 2021 PSC01 Notification of Sheila Mary Walker as a person with significant control on 2 August 2021
06 Aug 2021 PSC01 Notification of Michael John Carter as a person with significant control on 2 August 2021
05 Aug 2021 TM02 Termination of appointment of Gillian Margaret Manvell as a secretary on 2 August 2021
05 Aug 2021 PSC07 Cessation of Peter James Pavlitski as a person with significant control on 2 August 2021
05 Aug 2021 CH01 Director's details changed for Ms Catharine Helen Renowden Hudson on 2 August 2021
05 Aug 2021 AP01 Appointment of Ms Catharine Helen Renowden Hudson as a director on 2 August 2021
05 Aug 2021 AP01 Appointment of Mr Michael John Carter as a director on 2 August 2021