- Company Overview for VAL TRADEMARK THREE LIMITED (05150741)
- Filing history for VAL TRADEMARK THREE LIMITED (05150741)
- People for VAL TRADEMARK THREE LIMITED (05150741)
- More for VAL TRADEMARK THREE LIMITED (05150741)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2023 | DS01 | Application to strike the company off the register | |
14 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
15 Dec 2022 | CH01 | Director's details changed for Mr Robert Pieter Blok on 6 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Ian Philip Woods on 6 December 2022 | |
15 Dec 2022 | PSC05 | Change of details for Val Trademark Two Limited as a person with significant control on 6 December 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 | |
24 Nov 2022 | SH19 |
Statement of capital on 24 November 2022
|
|
24 Nov 2022 | SH20 | Statement by Directors | |
24 Nov 2022 | CAP-SS | Solvency Statement dated 23/11/22 | |
24 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 23 November 2022
|
|
22 Nov 2022 | AP01 | Appointment of Mr Robert Pieter Blok as a director on 22 November 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Peter Michael Russell Norris as a director on 22 November 2022 | |
03 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
03 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
03 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
03 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
03 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
06 Apr 2020 | TM02 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 |