- Company Overview for VALLEYBROOK LTD (11990161)
- Filing history for VALLEYBROOK LTD (11990161)
- People for VALLEYBROOK LTD (11990161)
- More for VALLEYBROOK LTD (11990161)
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
|
|
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 |