- Company Overview for VALERA SEA FOOD INNOVATION LTD (06926932)
- Filing history for VALERA SEA FOOD INNOVATION LTD (06926932)
- People for VALERA SEA FOOD INNOVATION LTD (06926932)
- More for VALERA SEA FOOD INNOVATION LTD (06926932)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Aug 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
22 Jul 2015 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2015-07-22
|
|
12 Mar 2015 | AD01 | Registered office address changed from Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX England to 262 Bedfont Lane Feltham Middlesex TW14 9NU on 12 March 2015 | |
23 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2014 | TM02 | Termination of appointment of Ordered Management Secretary Ltd as a secretary | |
15 May 2014 | AD01 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 15 May 2014 | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
04 Jul 2013 | CERTNM |
Company name changed tvf phoenix LTD.\certificate issued on 04/07/13
|
|
03 Jul 2013 | TM01 | Termination of appointment of Torsten Jaeckel as a director | |
03 Jul 2013 | AP01 | Appointment of Mr Harry Vossberg as a director | |
11 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
04 Oct 2011 | AP04 | Appointment of Ordered Management Secretary Ltd as a secretary | |
04 Oct 2011 | TM02 | Termination of appointment of B & B Secretaries Limited as a secretary | |
03 Oct 2011 | AD01 | Registered office address changed from a18 2 Alexandra Gate Cardiff CF24 2SA United Kingdom on 3 October 2011 | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from C/O a18 2 Alexandra Gate - Fforrd Pengam Cardiff CF24 2SA United Kingdom on 20 October 2010 |