Advanced company searchLink opens in new window

VALEZ TRADING LIMITED

Company number 10895191

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)
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