- Company Overview for VALIDUS LM LIMITED (09024436)
- Filing history for VALIDUS LM LIMITED (09024436)
- People for VALIDUS LM LIMITED (09024436)
- Registers for VALIDUS LM LIMITED (09024436)
- More for VALIDUS LM LIMITED (09024436)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2024 | DS01 | Application to strike the company off the register | |
29 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
19 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
13 Nov 2023 | CH01 | Director's details changed for Ms Jane Elizabeth Walsh on 1 November 2023 | |
13 Nov 2023 | CH03 | Secretary's details changed for Ms Jane Elizabeth Walsh on 1 November 2023 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Jul 2023 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jul 2023 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jun 2023 | AD01 | Registered office address changed from Berkeley Suite 35 Berkeley Square London W1J 5BF England to 111 Palace Road East Molesey KT8 9DU on 29 June 2023 | |
27 Jun 2023 | AAMD | Amended micro company accounts made up to 31 January 2020 | |
16 May 2023 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
15 May 2023 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
12 May 2023 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
26 Apr 2023 | AC92 | Restoration by order of the court | |
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
21 Jul 2020 | AD03 | Register(s) moved to registered inspection location 111 Palace Road East Molesey KT8 9DU | |
17 Jul 2020 | CH01 | Director's details changed for Ms Jane Elizabeth Walsh on 30 June 2020 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Darren Charles Jacob on 30 June 2020 | |
17 Jul 2020 | PSC04 | Change of details for Mr Darren Charles Jacob as a person with significant control on 30 June 2020 | |
17 Jul 2020 | AD02 | Register inspection address has been changed from 111 Palace Road East Molesey KT8 9DU England to 111 Palace Road East Molesey KT8 9DU | |
17 Jul 2020 | AD03 | Register(s) moved to registered inspection location 111 Palace Road East Molesey KT8 9DU |