Advanced company searchLink opens in new window

VALLEYCARESERVICES LTD

Company number 10351638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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