Advanced company searchLink opens in new window

VALIDUS ASSOCIATES LTD.

Company number 06427277

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with updates
11 Jan 2018 PSC02 Notification of Str Group Limited as a person with significant control on 10 March 2017
11 Jan 2018 PSC07 Cessation of Matthew Alan William Perrett as a person with significant control on 10 March 2017
11 Jan 2018 PSC07 Cessation of Joel Marvin Kirkland as a person with significant control on 2 March 2017
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
01 Jun 2017 AD01 Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to 1 Quay Point, Northarbour Road Portsmouth Hampshire PO6 3TD on 1 June 2017
04 Apr 2017 AP01 Appointment of Mr Clive James Hutchings as a director on 10 March 2017
04 Apr 2017 AP01 Appointment of Mr Richard Patrick Crawley as a director on 10 March 2017
02 Mar 2017 TM01 Termination of appointment of Joel Kirkland as a director on 2 March 2017
11 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
09 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
15 Oct 2015 CERTNM Company name changed geostaff group LTD.\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-13
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
12 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
25 Nov 2013 AP01 Appointment of Mr Matthew Alan William Perrett as a director
25 Nov 2013 AD01 Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 25 November 2013
25 Nov 2013 TM02 Termination of appointment of William Kirkland as a secretary
15 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100