- Company Overview for VALUABLE CONTENT LIMITED (03788390)
- Filing history for VALUABLE CONTENT LIMITED (03788390)
- People for VALUABLE CONTENT LIMITED (03788390)
- More for VALUABLE CONTENT LIMITED (03788390)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2020 | DS01 | Application to strike the company off the register | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
03 Jun 2019 | TM02 | Termination of appointment of James Michael Jefferson as a secretary on 31 May 2019 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Ms Sharon Jane Tanton on 20 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Ms Sharon Jane Tanton on 20 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mrs Sonja Margarethe Jefferson on 20 June 2016 | |
20 Jun 2016 | CH03 | Secretary's details changed for Mr James Michael Jefferson on 20 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mrs Sonja Margarethe Jefferson on 20 June 2016 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
05 Jan 2015 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|