Advanced company searchLink opens in new window

VALUESWIFT LIMITED

Company number 04570424

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
19 Feb 2021 AA Micro company accounts made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
16 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
03 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
27 May 2019 AA Micro company accounts made up to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 March 2018
01 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
07 Aug 2017 AA Accounts for a small company made up to 31 March 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
28 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
18 Sep 2013 AD01 Registered office address changed from the Old Eagle Market Place Dereham Norfolk NR19 2AP on 18 September 2013
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Nigel Edward Graver on 15 October 2011