- Company Overview for VALOROUS LIMITED (06251475)
- Filing history for VALOROUS LIMITED (06251475)
- People for VALOROUS LIMITED (06251475)
- Charges for VALOROUS LIMITED (06251475)
- Insolvency for VALOROUS LIMITED (06251475)
- More for VALOROUS LIMITED (06251475)
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
|
|
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
|
|
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
|
|
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
|
|
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 |