- Company Overview for VALENTINES DAY LIMITED (12464233)
- Filing history for VALENTINES DAY LIMITED (12464233)
- People for VALENTINES DAY LIMITED (12464233)
- More for VALENTINES DAY LIMITED (12464233)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
21 May 2020 | AP01 | Appointment of Mr Adam Rehman as a director on 10 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from 2 Brentbridge Road Withington Manchester Lancashire M14 6AS United Kingdom to 2 Brentbridge Road Withington Manchester Lancashire M14 6AS on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2 Brentbridge Road Withington Manchester Lancashire M14 6AS on 21 May 2020 | |
21 May 2020 | PSC01 | Notification of Adam Rehman as a person with significant control on 10 May 2020 | |
21 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2020 | |
21 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 10 May 2020 | |
14 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-14
|