Advanced company searchLink opens in new window

VALENS LIMITED

Company number 06061540

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
25 May 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 AA Total exemption full accounts made up to 31 July 2016
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 CS01 Confirmation statement made on 23 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 AA Total exemption full accounts made up to 31 July 2015
17 May 2016 TM01 Termination of appointment of Kevin Francis Smith as a director on 15 May 2016
27 Apr 2016 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 27 April 2016
09 Feb 2016 CH01 Director's details changed for Shelley Jenise Moses on 5 February 2016
05 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
20 Feb 2015 AA Total exemption full accounts made up to 31 July 2014
19 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
08 Sep 2014 AA Total exemption full accounts made up to 31 July 2013
21 Aug 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
21 Aug 2014 CH01 Director's details changed for Kevin Francis Smith on 1 January 2014
20 Aug 2014 CH01 Director's details changed for Shelley Jenise Moses on 1 January 2014
20 Aug 2014 CH03 Secretary's details changed for Kevin Francis Smith on 1 January 2014
20 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 July 2013
19 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1,000