- Company Overview for VALDEROI LIMITED (07519980)
- Filing history for VALDEROI LIMITED (07519980)
- People for VALDEROI LIMITED (07519980)
- More for VALDEROI LIMITED (07519980)
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
|
|
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
|
|
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
|
|
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 |