- Company Overview for VALEZ TRADING LIMITED (10895191)
- Filing history for VALEZ TRADING LIMITED (10895191)
- People for VALEZ TRADING LIMITED (10895191)
- More for VALEZ TRADING LIMITED (10895191)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
25 Mar 2021 | AD01 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 7a Legh Street Salford M7 4EF on 25 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Joel Rosenberg as a director on 17 February 2020 | |
25 Mar 2021 | PSC07 | Cessation of Joel Rosenberg as a person with significant control on 17 February 2020 | |
25 Mar 2021 | AP01 | Appointment of Mr Benzion Miller as a director on 17 February 2020 | |
25 Mar 2021 | PSC01 | Notification of Benzion Miller as a person with significant control on 17 February 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 32 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 24 November 2020 | |
30 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
21 Jul 2020 | AP01 | Appointment of Mr Joel Rosenberg as a director on 17 February 2020 | |
21 Jul 2020 | PSC01 | Notification of Joel Rosenberg as a person with significant control on 17 February 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 32 Castlewood Road London N16 6DW on 21 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Michael Duke as a director on 2 July 2020 | |
02 Jul 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2 July 2020 | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 31 August 2018 |