Advanced company searchLink opens in new window

VALLIMAY LIMITED

Company number 07662903

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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