- Company Overview for VALONVERSILL LTD (SC556510)
- Filing history for VALONVERSILL LTD (SC556510)
- People for VALONVERSILL LTD (SC556510)
- More for VALONVERSILL LTD (SC556510)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
08 Nov 2018 | PSC07 | Cessation of Corrie Reis as a person with significant control on 25 March 2017 | |
02 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
01 Feb 2018 | PSC01 | Notification of Mary Diane Alonzo as a person with significant control on 25 March 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
07 Dec 2017 | CH01 | Director's details changed for Ms Mary Diane Alonzo on 25 March 2017 | |
18 May 2017 | TM01 | Termination of appointment of Corrie Reis as a director on 25 March 2017 | |
17 May 2017 | AP01 | Appointment of Ms Mary Diane Alonzo as a director on 25 March 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 50 Woodhead Green Hamilton ML3 8TN United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 27 April 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|