Advanced company searchLink opens in new window

VALMORE PAINTS (U.K.) LIMITED

Company number 02765528

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
26 Sep 2023 PSC07 Cessation of Baobab Trustees Limited as a person with significant control on 26 September 2023
06 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2021 AD02 Register inspection address has been changed from 7-10 Chandos Street Chandos Street London W1G 9DQ England to 14th Floor, 33 Cavendish Square London W1G 0PW
24 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
24 Nov 2021 AD04 Register(s) moved to registered office address 14th Floor 33 Cavendish Square London W1G 0PW
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 AD01 Registered office address changed from C/O Ifs 7-10 Chandos Street Chandos Street London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 11 August 2021
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
11 Dec 2020 PSC02 Notification of Baobab Trustees Limited as a person with significant control on 21 October 2020
27 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 AD02 Register inspection address has been changed from C/O Ifs 7-10 Chandos Street London W1G 9DQ England to 7-10 Chandos Street Chandos Street London W1G 9DQ
29 Apr 2019 PSC01 Notification of Anna Nydegger as a person with significant control on 25 April 2019
29 Apr 2019 PSC01 Notification of Christian Dayer as a person with significant control on 25 April 2019
29 Apr 2019 AP01 Appointment of Mr Christian Dayer as a director on 25 April 2019
29 Apr 2019 AP01 Appointment of Ms Anna Nydegger as a director on 25 April 2019
29 Apr 2019 PSC07 Cessation of Andreas Isenschmid as a person with significant control on 25 April 2019
29 Apr 2019 TM01 Termination of appointment of Andreas Wilhelm Isenschmid as a director on 25 April 2019