- Company Overview for VALUNATION.COM LIMITED (06576483)
- Filing history for VALUNATION.COM LIMITED (06576483)
- People for VALUNATION.COM LIMITED (06576483)
- More for VALUNATION.COM LIMITED (06576483)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2016 | DS01 | Application to strike the company off the register | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
03 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Mr Paul Alick Smith on 26 March 2012 | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Paul Alick Smith on 7 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 | |
07 Jul 2010 | CH03 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA England on 7 July 2010 | |
05 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Paul Alick Smith on 19 January 2010 | |
13 Jan 2010 | CH03 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 | |
21 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 May 2009 | 363a | Return made up to 25/04/09; full list of members |