- Company Overview for VALHALLA (WINCHESTER) LTD. (10764943)
- Filing history for VALHALLA (WINCHESTER) LTD. (10764943)
- People for VALHALLA (WINCHESTER) LTD. (10764943)
- More for VALHALLA (WINCHESTER) LTD. (10764943)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2023 | DS01 | Application to strike the company off the register | |
11 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 May 2022 | AD01 | Registered office address changed from 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England to Unit 14-15, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh Hampshire SO53 4RA on 25 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
03 Jan 2020 | TM01 | Termination of appointment of Neale Robert Foulkes as a director on 31 December 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from 27 River Walk Southampton SO18 2DP England to 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN on 3 January 2020 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Andrew Johnathan Doswell on 27 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Andrew Johnathan Doswell as a person with significant control on 27 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
28 Sep 2017 | AD01 | Registered office address changed from 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN United Kingdom to 27 River Walk Southampton SO18 2DP on 28 September 2017 | |
17 Jul 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
23 May 2017 | AP01 | Appointment of Mr Neale Robert Foulkes as a director on 22 May 2017 | |
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|