- Company Overview for VALTUUS LIMITED (08523731)
- Filing history for VALTUUS LIMITED (08523731)
- People for VALTUUS LIMITED (08523731)
- More for VALTUUS LIMITED (08523731)
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
|
|
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
|
|
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |