Advanced company searchLink opens in new window

VALO SMART CITY UK LTD

Company number 12838843

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)
21 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 AD01 Registered office address changed from No 2 Lansdowne Road Suite 219a Croydon CR9 2ER United Kingdom to 8 the Old Factory Offices, 8 Hawley Road C/O Apfor Hinckley Leicestershire LE10 0PR on 8 December 2022
19 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
23 May 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
14 Jun 2021 AP03 Appointment of Mr Andrew Mark Forsythe as a secretary on 27 May 2021
17 May 2021 AD01 Registered office address changed from 16 Church Walk Brentford Middlesex TW8 8DB United Kingdom to No 2 Lansdowne Road Suite 219a Croydon CR9 2ER on 17 May 2021
12 Apr 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
06 Oct 2020 TM01 Termination of appointment of Miller Mays Iii as a director on 5 October 2020
26 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-26
  • GBP 1