- Company Overview for NEW VALLEY FOODS LIMITED (09988501)
- Filing history for NEW VALLEY FOODS LIMITED (09988501)
- People for NEW VALLEY FOODS LIMITED (09988501)
- More for NEW VALLEY FOODS LIMITED (09988501)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
22 May 2017 | AD01 | Registered office address changed from Mill House Middleton Kirkby Lonsdale Cumbria LA6 2LY United Kingdom to 7 Bledlow Close Eccles Manchester M30 9LP on 22 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Stephen Gerarde Rogers as a director on 10 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Julie Ann Bolton as a director on 10 May 2017 | |
22 May 2017 | TM02 | Termination of appointment of Julie Bolton as a secretary on 10 May 2017 | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Mill House Middleton Kirkby Lonsdale Cumbria LA6 2LY on 11 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Stephen Gerarde Rogers as a director on 10 March 2016 | |
10 Mar 2016 | AP03 | Appointment of Julie Bolton as a secretary on 10 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Ms Julie Ann Bolton as a director on 10 March 2016 | |
04 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-04
|