Advanced company searchLink opens in new window

VALOROUS LIMITED

Company number 06251475

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2018
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
17 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 6 July 2017
25 Jul 2016 AD01 Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountainview Court 1148 High Road Whetstone London N20 0RA on 25 July 2016
21 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2016 600 Appointment of a voluntary liquidator
20 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
20 Jul 2016 4.20 Statement of affairs with form 4.19
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Aug 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10
02 May 2013 AD01 Registered office address changed from 2Nd Floor Rear, 3-4 Wells Terrace, Finsbury Park London N4 3JU on 2 May 2013
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
01 Aug 2012 AP03 Appointment of Mr Constantine Varnavides as a secretary
01 Aug 2012 TM01 Termination of appointment of John Neocleous as a director
01 Aug 2012 TM02 Termination of appointment of Christopher Varnavides as a secretary
08 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for John Neocleous on 16 May 2012