VALENHALL LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Registered office address changed from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA PAWSEY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MS JESSA BRITON

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 2A ROCKALL OUSDEN NEWMARKET CB8 8TP UNITED KINGDOM

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company