- Company Overview for VALLEYCARESERVICES LTD (10351638)
- Filing history for VALLEYCARESERVICES LTD (10351638)
- People for VALLEYCARESERVICES LTD (10351638)
- More for VALLEYCARESERVICES LTD (10351638)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | TM02 | Termination of appointment of Lloyd Msipa as a secretary on 2 March 2019 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2018 | AP03 | Appointment of Mr Lloyd Msipa as a secretary on 16 September 2018 | |
16 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
25 May 2018 | TM01 | Termination of appointment of Hamadziripi Ngandu as a director on 24 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 45 Oakway Cardiff CF5 3EH Wales to Flat 14 Lower Cathedral Road Cardiff CF11 6LT on 25 May 2018 | |
25 May 2018 | TM02 | Termination of appointment of Hamadziripi Ngandu as a secretary on 24 May 2018 | |
02 May 2018 | AP03 | Appointment of Mr Hamadziripi Ngandu as a secretary | |
02 May 2018 | AP03 | Appointment of Mr Hamadziripi Ngandu as a secretary on 1 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 57 Crispe House Dovehouse Mead Barking IG11 7EB England to 45 Oakway Cardiff CF5 3EH on 2 May 2018 | |
02 May 2018 | TM02 | Termination of appointment of Lloyd Msipa as a secretary on 2 May 2018 | |
02 May 2018 | PSC07 | Cessation of Lloyd Msipa as a person with significant control on 30 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Lloyd Msipa as a director on 30 April 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Hamadziripi Ngandu as a director on 2 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from 44 Amroth Road Cardiff CF5 5DT Wales to 57 Crispe House Dovehouse Mead Barking IG11 7EB on 31 October 2017 | |
03 Oct 2017 | AD05 | Change the registered office situation from Wales to England/Wales | |
30 Jun 2017 | TM01 | Termination of appointment of Grace Sinikiwe Mupfurutsa as a director on 30 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Roseberry Chanetsa as a director on 12 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Divine Buta as a director on 12 June 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 1B High Street Ferndale CF43 4RN Wales to 44 Amroth Road Cardiff CF5 5DT on 24 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Ms Grace Sinikiwe Mupfurutsa as a director on 23 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Divine Buta as a director on 23 March 2017 |