- Company Overview for VALID PERSONNEL LIMITED (07860075)
- Filing history for VALID PERSONNEL LIMITED (07860075)
- People for VALID PERSONNEL LIMITED (07860075)
- Charges for VALID PERSONNEL LIMITED (07860075)
- More for VALID PERSONNEL LIMITED (07860075)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of William Christopher Barnes as a director on 29 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
15 Dec 2015 | AP01 | Appointment of Mr David Barnes as a director on 15 December 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU to 179 Lower Richmond Road Suite 8 Diamond House Richmond Surrey TW9 4LN on 22 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Natalie Jayne Young as a director on 1 July 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Mr William Christopher Barnes on 1 December 2014 | |
28 Jan 2015 | CH01 | Director's details changed for Mrs Natalie Jayne Young on 1 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 72 a Lower Richmond Road Putney London SW15 1LL to 325 Wingletye Lane Hornchurch Essex RM11 3BU on 2 September 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Daniel Brewer as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
08 Aug 2013 | MR01 | Registration of charge 078600750001 | |
22 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
22 Jul 2013 | AP01 | Appointment of Mr Daniel Gerard Brewer as a director | |
21 May 2013 | AP01 | Appointment of Mrs Natalie Jayne Young as a director |