VALOREM INVESTMENT PARTNERS LIMITED
Company number 08794691
- Company Overview for VALOREM INVESTMENT PARTNERS LIMITED (08794691)
- Filing history for VALOREM INVESTMENT PARTNERS LIMITED (08794691)
- People for VALOREM INVESTMENT PARTNERS LIMITED (08794691)
- More for VALOREM INVESTMENT PARTNERS LIMITED (08794691)
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) |
---|---|---|---|
14 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
22 Mar 2023 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
10 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
18 May 2022 | PSC04 | Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 13 May 2022 | |
18 May 2022 | PSC01 | Notification of Charlotte Louise Maxwell-Jones as a person with significant control on 13 May 2022 | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from 15 Savile Row London W1S 3PJ England to 64 New Cavendish Street London W1G 8TB on 8 September 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 12 August 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mr Anthony Charles Spencer Maxwell-Jones on 12 August 2021 | |
26 Feb 2021 | AA01 | Current accounting period extended from 29 November 2020 to 31 March 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2019 |