Advanced company searchLink opens in new window

VALIDATEIT LTD

Company number 06505061

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 L64.07 Completion of winding up
09 May 2013 COCOMP Order of court to wind up
05 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 500
24 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
08 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2011 AA Total exemption full accounts made up to 31 January 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Phillip Giles Smith on 15 February 2010
19 Jun 2009 288b Appointment Terminated Secretary petrina towler
19 Jun 2009 363a Return made up to 15/02/09; full list of members
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Jun 2009 AA Accounts made up to 31 January 2009
03 Apr 2008 288c Director's Change of Particulars / philip smith / 01/04/2008 / Forename was: philip, now: phillip
12 Mar 2008 287 Registered office changed on 12/03/2008 from 1 horsefair mews romsey hampshire SO51 8HD
01 Mar 2008 225 Curr sho from 28/02/2009 to 31/01/2009
15 Feb 2008 NEWINC Incorporation