- Company Overview for VALERIAN TRADING LIMITED (05477221)
- Filing history for VALERIAN TRADING LIMITED (05477221)
- People for VALERIAN TRADING LIMITED (05477221)
- More for VALERIAN TRADING LIMITED (05477221)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2015 | DS01 | Application to strike the company off the register | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Mr Leslie John Brazier on 28 May 2013 | |
10 Mar 2014 | AD01 | Registered office address changed from 97 the Street Adisham Canterbury Kent CT3 3JW United Kingdom on 10 March 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
23 Oct 2012 | TM01 | Termination of appointment of Nigel Kirby as a director | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
03 Jun 2011 | AP01 | Appointment of Nigel John Kirby as a director | |
03 Jun 2011 | AD01 | Registered office address changed from 27 the Pintails St Marys Island Chatham Kent ME4 3LD on 3 June 2011 | |
03 Jun 2011 | AP01 | Appointment of Leslie John Brazier as a director | |
03 Jun 2011 | TM02 | Termination of appointment of Karen Verrell as a secretary | |
03 Jun 2011 | TM01 | Termination of appointment of Karen Verrell as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Anthony Verrell as a director | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders |