Advanced company searchLink opens in new window

VALDEROI LIMITED

Company number 07519980

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 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 TM01 Termination of appointment of Nicole Marie Froggatt as a director on 9 May 2016
09 May 2016 AP01 Appointment of Mr Anthony Pierre O'boyle as a director on 9 May 2016
15 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
19 Nov 2015 TM01 Termination of appointment of Emily Peckham as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Miss Nicole Marie Froggatt as a director on 19 November 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 CH01 Director's details changed for Miss Emily Peckham on 3 July 2015
22 Jun 2015 AD01 Registered office address changed from Third Floor East Wing Carrington House 126-130 Regent Street London W1B 5SE to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 22 June 2015
02 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
11 Dec 2014 TM01 Termination of appointment of Joanne Charlotte Brown as a director on 1 December 2014
04 Dec 2014 AP01 Appointment of Miss Emily Peckham as a director on 1 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
14 Feb 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
26 Nov 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
07 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Aug 2012 AD01 Registered office address changed from Lower Ground Floor 63 Grosvenor Street Mayfair London W1K 3JG United Kingdom on 22 August 2012
02 May 2012 AP01 Appointment of Miss. Joanne Charlotte Brown as a director
02 May 2012 TM01 Termination of appointment of Jade Geraldine Diver as a director
03 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
03 Apr 2012 AD03 Register(s) moved to registered inspection location
02 Apr 2012 AD02 Register inspection address has been changed