Advanced company searchLink opens in new window

VALERIAN LONGSTRAND METALS LIMITED

Company number 11482425

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)
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
  • GBP 5
  • ANNOTATION Part Rectified the date of birth of the director on the IN01 was removed from the public register on 11/01/2019 as it was factually inaccurate or is derived from something factually inaccurate