- Company Overview for VALIANT TECHNOLOGY LIMITED (01980281)
- Filing history for VALIANT TECHNOLOGY LIMITED (01980281)
- People for VALIANT TECHNOLOGY LIMITED (01980281)
- Charges for VALIANT TECHNOLOGY LIMITED (01980281)
- More for VALIANT TECHNOLOGY LIMITED (01980281)
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 |