Advanced company searchLink opens in new window

VALDEROI LIMITED

Company number 07519980

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2020 DS01 Application to strike the company off the register
19 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
19 Nov 2019 PSC04 Change of details for Mr Marco Massimiliano Gasparro as a person with significant control on 6 November 2019
19 Nov 2019 CH01 Director's details changed for Mrs Federica Maria Mantovani on 6 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2019 TM01 Termination of appointment of Marco Massimiliano Gasparro as a director on 23 August 2019
23 Sep 2019 AP01 Appointment of Mrs Federica Maria Mantovani as a director on 23 August 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2019 AA Micro company accounts made up to 31 December 2017
07 Feb 2019 AD01 Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to Forest House Business Centre 8 Gainsborough Road London E11 1HT on 7 February 2019
06 Feb 2019 AP01 Appointment of Mr Marco Massimiliano Gasparro as a director on 24 January 2019
06 Feb 2019 TM01 Termination of appointment of Anthony Pierre O'boyle as a director on 24 January 2019
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
08 Feb 2018 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
02 May 2017 AD01 Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2 May 2017
26 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued