- Company Overview for VALERIAN LONGSTRAND METALS LIMITED (11482425)
- Filing history for VALERIAN LONGSTRAND METALS LIMITED (11482425)
- People for VALERIAN LONGSTRAND METALS LIMITED (11482425)
- Registers for VALERIAN LONGSTRAND METALS LIMITED (11482425)
- More for VALERIAN LONGSTRAND METALS LIMITED (11482425)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from 144 the Street Adisham Canterbury CT3 3JZ England to The Slade Beach Road Llanreath Pembroke Dock SA72 6TP on 20 September 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
16 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Oct 2020 | EH01 | Elect to keep the directors' register information on the public register | |
26 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Leslie John Brazier on 5 August 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
28 Mar 2019 | AP01 | Appointment of Mr Fawzi Otman El Gerbi as a director on 25 March 2019 | |
11 Jan 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs elna gustafsson | |
14 Sep 2018 | AD01 | Registered office address changed from 114 the Street Adisham Canterbury CT3 3JZ England to 144 the Street Adisham Canterbury CT3 3JZ on 14 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 114, the Street, the Street Adisham Canterbury CT3 3JZ England to 114 the Street Adisham Canterbury CT3 3JZ on 4 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 114, the Street, the Street Adisham Canterbury CT3 3JZ on 3 September 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Frank Oathman El Gerbi as a director on 30 July 2018 | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|