- Company Overview for VALKYRIE WHOLESALE LTD (SC533741)
- Filing history for VALKYRIE WHOLESALE LTD (SC533741)
- People for VALKYRIE WHOLESALE LTD (SC533741)
- More for VALKYRIE WHOLESALE LTD (SC533741)
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 |