Advanced company searchLink opens in new window

VALENTINO RESTAURANTS LIMITED

Company number 03659625

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
24 Jun 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 CS01 Confirmation statement made on 25 March 2017 with updates
13 Jun 2017 AA Micro company accounts made up to 31 October 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Mar 2015 AP01 Appointment of Mr Aminul Hoque as a director on 1 March 2015
25 Mar 2015 TM01 Termination of appointment of Abdul Baish as a director on 1 March 2015
25 Mar 2015 TM02 Termination of appointment of Abdul Baish as a secretary on 1 March 2015
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2014 AD02 Register inspection address has been changed from 35 High Street Green Street Green Orpington Kent BR6 6BG England to 8 Park Way Edgware Middlesex HA8 5EZ