Advanced company searchLink opens in new window

PATISSERIE VALERIE STORES LIMITED

Company number 12538652

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)
13 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jan 2024 AD01 Registered office address changed from 146 - 156 Sarehole Road Birmingham B28 8DT England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 17 January 2024
17 Jan 2024 LIQ02 Statement of affairs
17 Jan 2024 600 Appointment of a voluntary liquidator
17 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-05
03 Apr 2023 AA Full accounts made up to 27 March 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
01 Sep 2022 MR01 Registration of charge 125386520002, created on 1 September 2022
23 May 2022 AP01 Appointment of Mr Vikesh Kumar Patel as a director on 4 August 2021
31 Mar 2022 AA Accounts for a small company made up to 28 March 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
26 May 2021 AP01 Appointment of Mrs Jenni Louise Hughes-Ward as a director on 17 May 2021
12 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
28 Dec 2020 AD01 Registered office address changed from Unit 83-84 the Hop Exchange 24 Southwark Street London SE1 1TY England to 146 - 156 Sarehole Road Birmingham B28 8DT on 28 December 2020