Advanced company searchLink opens in new window

VALE SIDE LIMITED

Company number 12582190

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)
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