Advanced company searchLink opens in new window

PATISSERIE VALERIE EXPRESS LIMITED

Company number 04622279

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
26 Nov 2018 TM01 Termination of appointment of Christopher David Marsh as a director on 26 October 2018
26 Nov 2018 AP01 Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018
26 Nov 2018 AP01 Appointment of Mr Luke Johnson as a director on 15 November 2018
05 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
14 May 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
12 Sep 2014 TM01 Termination of appointment of Vittorio Scalzo as a director on 12 September 2014
12 Sep 2014 TM02 Termination of appointment of Victor Scalzo as a secretary on 12 September 2014
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2014 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2003
  • GBP 1,000
28 May 2014 MR04 Satisfaction of charge 1 in full
28 May 2014 MR04 Satisfaction of charge 5 in full
28 May 2014 MR04 Satisfaction of charge 3 in full
28 May 2014 MR04 Satisfaction of charge 2 in full
20 May 2014 CC04 Statement of company's objects