- Company Overview for VALUE VENTURES INVESTMENTS LIMITED (10012635)
- Filing history for VALUE VENTURES INVESTMENTS LIMITED (10012635)
- People for VALUE VENTURES INVESTMENTS LIMITED (10012635)
- More for VALUE VENTURES INVESTMENTS LIMITED (10012635)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
02 Feb 2021 | CH01 | Director's details changed for Mr Sean Michael O'connor on 17 October 2020 | |
02 Feb 2021 | CH01 | Director's details changed for Mrs Anne Jillian O'connor on 17 October 2020 | |
02 Feb 2021 | PSC04 | Change of details for Mrs Anne Jillian O'connor as a person with significant control on 17 October 2020 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | PSC04 | Change of details for Mrs Anne Jillian O'connor as a person with significant control on 1 April 2019 | |
01 Apr 2019 | PSC07 | Cessation of Sean Michael O'connor as a person with significant control on 1 April 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Sean Michael O'connor on 23 February 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mrs Anne Jillian O'connor on 23 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
31 Aug 2017 | AD01 | Registered office address changed from 34a Main Street Garforth Leeds West Yorkshire LS25 1AA United Kingdom to Suite 7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 31 August 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates |