- Company Overview for VALUE STREAM EVENTS LIMITED (SC414963)
- Filing history for VALUE STREAM EVENTS LIMITED (SC414963)
- People for VALUE STREAM EVENTS LIMITED (SC414963)
- More for VALUE STREAM EVENTS LIMITED (SC414963)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2024 | DS01 | Application to strike the company off the register | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
31 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
24 Jan 2018 | PSC01 | Notification of Andrew Mark Dalgarno as a person with significant control on 31 March 2017 | |
24 Jan 2018 | PSC07 | Cessation of Christopher Mcdermott as a person with significant control on 31 March 2017 | |
08 May 2017 | AP01 | Appointment of Mr Andrew Mark Dalgarno as a director on 31 March 2017 | |
08 May 2017 | TM01 | Termination of appointment of Christopher Mcdermott as a director on 31 March 2017 | |
08 May 2017 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 8 May 2017 | |
17 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |