Advanced company searchLink opens in new window

VALENTINA FELLAINI LIMITED

Company number 11510036

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
03 Sep 2020 CH01 Director's details changed for Mr Kamaleep Sidharh on 3 September 2020
03 Sep 2020 CH01 Director's details changed for Mr Kamaldpp Sidharh on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from Flat 24 Baron Court Barons Court Road London W14 9DT England to Flat 2, 24 Barons Court Road Barons Court Road London W14 9DT on 3 September 2020
03 Sep 2020 TM01 Termination of appointment of Hussain Mohamed Ali as a director on 2 September 2020
03 Sep 2020 CH01 Director's details changed for Mr Kamaldpp Sidharh on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from Flat 2, 24 Barons Court Barons Court Road Flat 2 London W14 9DT England to Flat 24 Baron Court Barons Court Road London W14 9DT on 3 September 2020
03 Sep 2020 PSC01 Notification of Kamaldeep Sidharh as a person with significant control on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from 130 Great West Road Hounslow TW5 9AP England to Flat 2, 24 Barons Court Barons Court Road Flat 2 London W14 9DT on 3 September 2020
03 Sep 2020 AP01 Appointment of Mr Kamaldpp Sidharh as a director on 3 September 2020
03 Sep 2020 PSC07 Cessation of Hussain Mohamed Ali as a person with significant control on 2 September 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
10 Jul 2020 AD01 Registered office address changed from 343 Bath Road Hounslow TW3 3DH England to 130 Great West Road Hounslow TW5 9AP on 10 July 2020
09 Jul 2020 PSC01 Notification of Hussain Mohamed Ali as a person with significant control on 1 July 2020
09 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 9 July 2020
09 Jul 2020 AP01 Appointment of Mr Hussain Mohamed Ali as a director on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Umesh Pasricha as a director on 9 July 2020
07 Jul 2020 AD01 Registered office address changed from 10 Goodman Street Burton-on-Trent DE14 2RB England to 343 Bath Road Hounslow TW3 3DH on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Umesh Pasricha as a director on 1 July 2020
04 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
09 Jun 2020 AD01 Registered office address changed from 10 Goodman Street Goodman Street Burton-on-Trent DE14 2RB England to 10 Goodman Street Burton-on-Trent DE14 2RB on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 10 Goodman Street Goodman Street Burton-on-Trent DE14 2RB on 9 June 2020