Advanced company searchLink opens in new window

VALOR & PRIDE LTD

Company number 12362341

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
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
  • GBP 500