Advanced company searchLink opens in new window

VALLEYSIDE LIMITED

Company number 04992732

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
22 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
02 May 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
09 Jan 2013 CH02 Director's details changed for Nu Directors Limited on 1 November 2012
09 Jan 2013 CH04 Secretary's details changed for L.G.Secretaries Limited on 1 December 2012
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012
19 Dec 2011 SH10 Particulars of variation of rights attached to shares
14 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
30 Nov 2010 AP01 Appointment of Ms Nira Amar as a director