- Company Overview for VALOR & PRIDE LTD (12362341)
- Filing history for VALOR & PRIDE LTD (12362341)
- People for VALOR & PRIDE LTD (12362341)
- More for VALOR & PRIDE LTD (12362341)
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 Jan 2023 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ to 1111 Woodland Road Hinckley LE10 1JG on 12 January 2023 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
01 Oct 2021 | CH01 | Director's details changed for Mr Alex Williams on 1 October 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Alex Williams as a person with significant control on 1 October 2021 | |
01 Oct 2021 | AP01 | Appointment of Mr Alex Williams as a director on 1 October 2021 | |
01 Oct 2021 | PSC01 | Notification of Alex Williams as a person with significant control on 1 October 2021 | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | TM01 | Termination of appointment of Elizabeth Sesan Ojo as a director on 26 April 2021 | |
26 Apr 2021 | PSC07 | Cessation of Elizabeth Sesan Ojo as a person with significant control on 26 April 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 2 Ratcliffe Gate Springfield Chelmsford CM1 6AL England to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 15 April 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
16 Dec 2020 | PSC01 | Notification of Elizabeth Sesn Ojo as a person with significant control on 2 January 2020 | |
16 Dec 2020 | PSC07 | Cessation of Kunal Ahuja as a person with significant control on 2 January 2020 | |
16 Dec 2020 | AP01 | Appointment of Ms Elizabeth Sesan Ojo as a director on 2 January 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Kunal Ahuja as a director on 2 January 2020 | |
16 Dec 2020 | TM02 | Termination of appointment of Kunal Ahuja as a secretary on 2 January 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Ratcliffe Gate Springfield Chelmsford CM1 6AL on 16 December 2020 | |
13 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-13
|