- Company Overview for VALECAIRN LIMITED (11595706)
- Filing history for VALECAIRN LIMITED (11595706)
- People for VALECAIRN LIMITED (11595706)
- More for VALECAIRN LIMITED (11595706)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
13 Feb 2024 | AD01 | Registered office address changed from Suite 6 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 February 2024 | |
13 Feb 2024 | PSC07 | Cessation of John Telford as a person with significant control on 1 February 2024 | |
13 Feb 2024 | PSC01 | Notification of Yordan Sashev Donchev as a person with significant control on 1 February 2024 | |
13 Feb 2024 | TM01 | Termination of appointment of John Telford as a director on 1 February 2024 | |
13 Feb 2024 | AP01 | Appointment of Mr Yordan Sashev Donchev as a director on 1 February 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
18 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
14 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
25 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
25 May 2020 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Suite 6 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on 25 May 2020 | |
17 May 2020 | AP01 | Appointment of Mr John Telford as a director on 1 January 2020 | |
17 May 2020 | PSC01 | Notification of John Telford as a person with significant control on 1 January 2020 | |
17 May 2020 | TM01 | Termination of appointment of Ceri Richard John as a director on 1 January 2020 | |
17 May 2020 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 1 February 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
21 Oct 2019 | PSC01 | Notification of Ceri Richard John as a person with significant control on 26 September 2019 | |
21 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 October 2019 |