- Company Overview for VALHALL LTD (09031522)
- Filing history for VALHALL LTD (09031522)
- People for VALHALL LTD (09031522)
- More for VALHALL LTD (09031522)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | DS01 | Application to strike the company off the register | |
13 Oct 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 30 November 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
15 Aug 2016 | CH01 | Director's details changed for Mr Daniel Alexander Eriksson on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 203 21-33 Worple Road London SW19 4BP England to 9 Leopold Terrace Dora Road London SW19 7EY on 15 August 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Wrenshaw Court 30 the Downs London SW20 8HZ to 203 21-33 Worple Road London SW19 4BP on 26 August 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|