Advanced company searchLink opens in new window

VALERIE ADAMSON TRADING LIMITED

Company number 08825844

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
17 Aug 2023 AA01 Previous accounting period extended from 30 June 2023 to 31 July 2023
26 May 2023 AA Total exemption full accounts made up to 30 June 2022
16 May 2023 TM01 Termination of appointment of Claire Sabrina Taylor as a director on 11 May 2023
22 Feb 2023 SH20 Statement by Directors
22 Feb 2023 SH19 Statement of capital on 22 February 2023
  • GBP 0.50
22 Feb 2023 CAP-SS Solvency Statement dated 14/02/23
22 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelletion of share premium account 15/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA England to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
06 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
06 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
21 Dec 2021 PSC04 Change of details for Mrs Jean Valerie Adamson as a person with significant control on 6 April 2016
21 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jan 2021 AP04 Appointment of Stellar Company Secretary Limited as a secretary on 24 December 2013
15 Jan 2021 TM01 Termination of appointment of Stellar Company Secretary Limited as a director on 5 December 2020
15 Jan 2021 AD01 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 15 January 2021
13 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates