- 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 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2015 | TM01 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jan 2015 | TM01 | Termination of appointment of Gordon Douglas Mccallum as a director on 8 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Nicholas Anthony Robert Fox as a director on 8 January 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AP01 | Appointment of Mr Gordon Douglas Mccallum as a director on 26 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Peter Michael Russell Norris as a director on 26 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Keith Texas Roberts as a director on 26 August 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Ian Philip Woods as a director on 14 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Shai Joseph Weiss as a director on 9 July 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
21 May 2014 | AD01 | Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU on 21 May 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Glen Hauenstein as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Perry Cantarutti as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Wayne Aaron as a director |