Advanced company searchLink opens in new window

VALLEYBROOK LTD

Company number 11990161

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)
12 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
07 May 2022 DISS40 Compulsory strike-off action has been discontinued
06 May 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Southfields Brownwich Lane Fareham Portsmouth Hants PO14 4NY on 6 May 2022
06 May 2022 AA Micro company accounts made up to 31 May 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 CS01 Confirmation statement made on 10 June 2021 with updates
30 Dec 2021 RT01 Administrative restoration application
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
12 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
10 Jun 2020 PSC01 Notification of Alan Robert Naylor as a person with significant control on 10 June 2020
10 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 10 June 2020
10 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 Old Gloucester Street London WC1N 3AX on 10 June 2020
10 Jun 2020 AP01 Appointment of Mr Alan Naylor as a director on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 10 June 2020
10 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 June 2020
09 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
09 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
09 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020