- Company Overview for VALERIAN LONGSTRAND LIMITED (08689366)
- Filing history for VALERIAN LONGSTRAND LIMITED (08689366)
- People for VALERIAN LONGSTRAND LIMITED (08689366)
- Registers for VALERIAN LONGSTRAND LIMITED (08689366)
- More for VALERIAN LONGSTRAND LIMITED (08689366)
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) |
---|---|---|---|
25 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
14 Sep 2018 | AD01 | Registered office address changed from 114 the Street Adisham CT3 3JZ England to 144 the Street Adisham Canterbury CT3 3JZ on 14 September 2018 | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Oct 2017 | CH03 | Secretary's details changed for Mr Kuan Eng Gan on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Leslie John Brazier on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr David John Kirtland on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Frank Gerbi on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Kuan Eng Gan on 11 October 2017 | |
11 Oct 2017 | CH03 | Secretary's details changed for Mr Kuan Eng Gan on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 114 the Street Adisham CT3 3JZ England to 114 the Street Adisham CT3 3JZ on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Kuan Eng Gan on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr David John Kirtland on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Frank Gerbi on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Leslie John Brazier on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 114 the Street Adisham CT3 3JZ on 11 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 June 2016 | |
12 Apr 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david john kirtland | |
21 Feb 2016 | CH01 | Director's details changed for Mr Fawzi Othman El Gerbi on 18 February 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |