Advanced company searchLink opens in new window

VALKYRIE WHOLESALE LTD

Company number SC533741

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
31 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
12 Nov 2019 AD01 Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
07 Nov 2019 PSC01 Notification of Kerris Joseph Ricketts as a person with significant control on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from 601 Duke Street Glasgow G31 1PZ to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 7 November 2019
07 Nov 2019 PSC07 Cessation of Mohammad Hadar as a person with significant control on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Mohammad Hadar as a director on 7 November 2019
07 Nov 2019 AP01 Appointment of Mr Kerris Joseph Ricketts as a director on 7 November 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
30 May 2019 PSC01 Notification of Mohammad Hadar as a person with significant control on 28 May 2019
30 May 2019 PSC07 Cessation of Mohammed Gaffar as a person with significant control on 28 May 2019
30 May 2019 TM01 Termination of appointment of Mohammed Gaffar as a director on 28 May 2019
30 May 2019 AP01 Appointment of Mohammad Hadar as a director on 28 May 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
06 Dec 2018 PSC01 Notification of Mohammed Gaffar as a person with significant control on 1 November 2018
06 Dec 2018 PSC07 Cessation of Christopher Robert Calder as a person with significant control on 1 November 2018
04 Dec 2018 AP01 Appointment of Mr Mohammed Gaffar as a director on 1 November 2018
04 Dec 2018 TM01 Termination of appointment of Christopher Robert Calder as a director on 1 November 2018
08 Oct 2018 AD01 Registered office address changed from 153 Queen Street Room 6, First Floor Glasgow G1 3BJ Scotland to 601 Duke Street Glasgow G31 1PZ on 8 October 2018