- Company Overview for VALLIMAY LIMITED (07662903)
- Filing history for VALLIMAY LIMITED (07662903)
- People for VALLIMAY LIMITED (07662903)
- More for VALLIMAY LIMITED (07662903)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
01 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
16 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | CH01 | Director's details changed for Mr John Leonard Kynnersley on 31 March 2014 | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
20 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|
|
13 Oct 2011 | AP03 | Appointment of John Leonard Kynnersley as a secretary | |
13 Oct 2011 | AP01 | Appointment of Mr John Leonard Kynnersley as a director | |
13 Oct 2011 | AP01 | Appointment of Steven George Corfield as a director | |
07 Oct 2011 | AD01 | Registered office address changed from 95 Cranmere Avenue Pattingham Wolverhampton West Midlands WV6 8TR on 7 October 2011 | |
23 Jun 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
23 Jun 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
23 Jun 2011 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 23 June 2011 |