- Company Overview for VALENS LIMITED (06061540)
- Filing history for VALENS LIMITED (06061540)
- People for VALENS LIMITED (06061540)
- More for VALENS LIMITED (06061540)
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
|
|
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
|
|
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
|
|
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
|