- Company Overview for VALE SIDE LIMITED (12582190)
- Filing history for VALE SIDE LIMITED (12582190)
- People for VALE SIDE LIMITED (12582190)
- More for VALE SIDE LIMITED (12582190)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2023 | DS01 | Application to strike the company off the register | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2023 | AP01 | Appointment of Mr Danny Mills as a director on 4 April 2022 | |
12 Jan 2023 | PSC01 | Notification of Danny Mills as a person with significant control on 4 April 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Ondrej Balog as a director on 5 May 2022 | |
12 Jan 2023 | PSC07 | Cessation of Ondrej Balog as a person with significant control on 5 May 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | PSC04 | Change of details for Mr Ondrej Balog as a person with significant control on 7 November 2021 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Ondrej Balog on 7 November 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from 4 Talbot Street Bradford BD7 1LB England to First Floor, 85 Great Portland Street London W1W 7LT on 19 January 2022 | |
26 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | PSC07 | Cessation of Joseph Armstrong as a person with significant control on 7 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Joseph Armstrong as a director on 7 October 2021 | |
11 Oct 2021 | PSC01 | Notification of Ondrej Balog as a person with significant control on 2 August 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 4 Talbot Street Bradford BD7 1LB on 11 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Ondrej Balog as a director on 2 August 2021 | |
06 Oct 2021 | PSC01 | Notification of Joseph Armstrong as a person with significant control on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Joseph Armstrong as a director on 6 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Darren Symes as a director on 6 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 6 October 2021 |