Advanced company searchLink opens in new window

VALTUUS LIMITED

Company number 08523731

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 AD01 Registered office address changed from Lawford House 4 Albert Place London N3 1BQ United Kingdom to Apartment 101 Waterside Way Nottingham NG2 4RE on 2 August 2021
04 Sep 2020 TM01 Termination of appointment of Steven William Allen as a director on 1 April 2020
09 Jun 2020 AD01 Registered office address changed from Lawford House Lawford House 4 Albert Place London N3 1BQ England to Lawford House 4 Albert Place London N3 1BQ on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
06 Jun 2020 CH01 Director's details changed for Mr Steven William Allen on 1 February 2020
03 Jun 2020 PSC01 Notification of Simon Baird as a person with significant control on 1 February 2020
03 Jun 2020 PSC07 Cessation of Steven William Allen as a person with significant control on 1 February 2020
03 Jun 2020 AD01 Registered office address changed from 107 Southway Horsforth Leeds LS18 5RW England to Lawford House Lawford House 4 Albert Place London N3 1BQ on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr Simon Smith Baird as a director on 1 December 2019
03 Jun 2020 TM01 Termination of appointment of Mark David Harris as a director on 1 February 2020
03 Jun 2020 PSC07 Cessation of Mark David Harris as a person with significant control on 1 February 2020
01 Jun 2020 AD01 Registered office address changed from Lawford House 4 Albert Place London N3 1BQ England to 107 Southway Horsforth Leeds LS18 5RW on 1 June 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
13 May 2020 CH01 Director's details changed for Mr Mark David Harris on 10 May 2020
20 Apr 2020 AD01 Registered office address changed from 20 North Audley Street Mayfair London W1K 6ZA England to Lawford House 4 Albert Place London N3 1BQ on 20 April 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
24 Jul 2019 AD01 Registered office address changed from 107 Southway Horsforth Leeds LS18 5RW to 20 North Audley Street Mayfair London W1K 6ZA on 24 July 2019
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
20 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
15 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
27 Feb 2019 AA Micro company accounts made up to 31 May 2018