- Company Overview for RE : VALUE LIMITED (05412123)
- Filing history for RE : VALUE LIMITED (05412123)
- People for RE : VALUE LIMITED (05412123)
- More for RE : VALUE LIMITED (05412123)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2024 | DS01 | Application to strike the company off the register | |
02 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
29 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
13 Apr 2022 | CH01 | Director's details changed for Mr John Edward Randle on 18 May 2021 | |
13 Apr 2022 | PSC04 | Change of details for Mr John Edward Randle as a person with significant control on 18 May 2021 | |
13 Apr 2022 | CH01 | Director's details changed for Mrs Jean Sheila Randle on 18 May 2021 | |
13 Apr 2022 | CH03 | Secretary's details changed for Mrs Jean Sheila Randle on 18 May 2021 | |
13 Apr 2022 | PSC04 | Change of details for Mrs Jean Sheila Randle as a person with significant control on 18 May 2021 | |
13 Apr 2022 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 13 April 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
15 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
07 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mrs Jean Sheila Randle as a person with significant control on 26 September 2017 | |
29 Sep 2017 | CH03 | Secretary's details changed for Mrs Jean Sheila Randle on 26 September 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr John Edward Randle on 26 September 2017 |