VALEPORT TRADING LTD

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

04/10/234 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

17/04/2317 April 2023 Change of details for Mr Lewis Edward Pendleton-Briers as a person with significant control on 2023-01-01

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Appointment of Mr James Charles Pendleton-Briers as a director on 2023-01-01

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-20

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

24/11/2124 November 2021 Appointment of Mr James Wilson Pendleton-Briers as a director on 2021-11-20

View Document

09/08/219 August 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Notification of Lewis Edward Pendleton-Briers as a person with significant control on 2021-07-22

View Document

21/07/2121 July 2021 Cessation of Wilson Pendleton-Briers as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Lewis Edward Pendleton-Briers as a director on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of James Wilson Pendleton-Briers as a director on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from Festival Way Festival Park Etruria Stoke-on-Trent Staffordshire ST1 5PU United Kingdom to Stoke Ski Facility Festival Way Stoke-on-Trent ST1 5PU on 2021-07-21

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED FESTIVAL PARK SNOWSPORTS PARTIES LTD CERTIFICATE ISSUED ON 28/03/18

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/10/1712 October 2017 COMPANY NAME CHANGED VALEPORT TRADING LIMITED CERTIFICATE ISSUED ON 12/10/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILSON PENDLETON-BRIERS / 19/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED WILSON PENDLETON-BRIERS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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