Advanced company searchLink opens in new window

VALERIAN LONGSTRAND LIMITED

Company number 08689366

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2024 DS01 Application to strike the company off the register
23 Apr 2024 TM01 Termination of appointment of Leslie John Brazier as a director on 22 April 2024
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
05 Aug 2022 AD01 Registered office address changed from 144 the Street Adisham Canterbury CT3 3JZ England to The Slade Beach Road Llanreath Pembroke Dock SA72 6TP on 5 August 2022
05 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Nov 2020 CH01 Director's details changed for Mr Kuan Eng Gan on 9 November 2020
23 Oct 2020 CH01 Director's details changed for Mrs Elna Gustafsson on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mr David John Kirtland on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Frank Gerbi on 23 October 2020
23 Oct 2020 EH01 Elect to keep the directors' register information on the public register
23 Oct 2020 CH01 Director's details changed for Mr Leslie John Brazier on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Leslie John Brazier on 23 October 2020
23 Oct 2020 CH03 Secretary's details changed for Mr Kuan Eng Gan on 23 October 2020
23 Oct 2020 EW02 Withdrawal of the directors' residential address register information from the public register
23 Oct 2020 EH02 Elect to keep the directors' residential address register information on the public register
22 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
15 Sep 2020 AP01 Appointment of Mrs Elna Gustafsson as a director on 16 July 2019
18 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates