Advanced company searchLink opens in new window

VALKYRIE MOTORCYCLES LIMITED

Company number 11125836

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)
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
16 Sep 2023 AP01 Appointment of Mr John Alexander David Hughes as a director on 5 February 2023
30 Aug 2023 AD01 Registered office address changed from 97 Western Way Northwich CW8 4YJ England to PO Box CW4 7NQ 33 Macclesfield Road Holmes Chapel Cheshire CW4 7HQ on 30 August 2023
18 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
25 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Sep 2022 AD01 Registered office address changed from 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU England to 97 Western Way Northwich CW8 4YJ on 6 September 2022
28 Apr 2022 CH01 Director's details changed for Mr John Douglas Hughes on 27 March 2022
18 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
17 Aug 2021 TM01 Termination of appointment of Ian Buchannan as a director on 8 July 2021
03 Aug 2021 AD01 Registered office address changed from 8 Duke Street Alderley Edge Cheshire SK9 7HX England to 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU on 3 August 2021
21 Jun 2021 AD01 Registered office address changed from 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU England to 8 Duke Street Alderley Edge Cheshire SK9 7HX on 21 June 2021
10 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
28 May 2021 AP01 Appointment of Mr Ian Buchannan as a director on 1 January 2020
22 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from 8 Duke Street Alderley Edge Cheshire SK9 7HX England to 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU on 7 November 2019
19 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jan 2019 CS01 Confirmation statement made on 26 December 2018 with no updates
28 Dec 2018 AD01 Registered office address changed from PO Box SK11 9AZ 13 Robin Lane Chelford Macclesfield Cheshire SK11 9AZ United Kingdom to 8 Duke Street Alderley Edge Cheshire SK9 7HX on 28 December 2018
27 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-27
  • GBP 55,000
  • MODEL ARTICLES ‐ Model articles adopted