- Company Overview for VALET SPA (WORLDWIDE) LIMITED (09634264)
- Filing history for VALET SPA (WORLDWIDE) LIMITED (09634264)
- People for VALET SPA (WORLDWIDE) LIMITED (09634264)
- Insolvency for VALET SPA (WORLDWIDE) LIMITED (09634264)
- More for VALET SPA (WORLDWIDE) LIMITED (09634264)
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) |
---|---|---|---|
28 Sep 2023 | COCOMP | Order of court to wind up | |
09 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 May 2023 | AD01 | Registered office address changed from Sma House 172 Birmingham Road West Bromwich B70 6QG England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 May 2023 | |
20 Oct 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from Office 33 Flexspace Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to Sma House 172 Birmingham Road West Bromwich B70 6QG on 13 November 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
08 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from Office 38 Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to Office 33 Flexspace Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 7 January 2020 | |
26 Jun 2019 | PSC01 | Notification of Colin Thomas as a person with significant control on 1 June 2019 | |
26 Jun 2019 | PSC01 | Notification of Ian Bolderston as a person with significant control on 1 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP England to Office 38 Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 26 June 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
16 Sep 2015 | CERTNM |
Company name changed valet spa (world wide) LIMITED\certificate issued on 16/09/15
|
|
11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|