- Company Overview for VALIANT INTEGRATED SERVICES FUELS LIMITED (09696844)
- Filing history for VALIANT INTEGRATED SERVICES FUELS LIMITED (09696844)
- People for VALIANT INTEGRATED SERVICES FUELS LIMITED (09696844)
- More for VALIANT INTEGRATED SERVICES FUELS LIMITED (09696844)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2017 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to Acre House 11/15 William Road London NW1 3ER on 2 June 2017 | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | TM01 | Termination of appointment of Michael Mould as a director on 31 October 2015 | |
23 Mar 2017 | TM01 | Termination of appointment of Michael Mould as a director on 31 October 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
24 Sep 2015 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 22 September 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 22 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Peter Charles Cox as a director on 22 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Mike Devoto as a director on 22 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Michael Mould as a director on 22 September 2015 | |
22 Sep 2015 | CERTNM |
Company name changed snrdco 3205 LIMITED\certificate issued on 22/09/15
|
|
21 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-21
|