VALKYRIE COMPOSITES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2021-01-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

27/04/2227 April 2022 Termination of appointment of John Alexander David Hughes as a director on 2022-03-04

View Document

27/04/2227 April 2022 Registered office address changed from 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU England to 3 Chorley Hall Lane Alderley Edge SK9 7EU on 2022-04-27

View Document

27/04/2227 April 2022 Appointment of Mrs Eileen Jacksons as a director on 2022-03-01

View Document

27/04/2227 April 2022 Appointment of Mr Douglas Jackson as a secretary on 2022-03-03

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

20/02/2220 February 2022 Registered office address changed from 97 Western Way Northwich Cheshire CW8 4YJ England to 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU on 2022-02-20

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

18/12/2118 December 2021 Registered office address changed from 8 Duke Street Alderley Edge SK9 7HX England to 97 Western Way Northwich Cheshire CW8 4YJ on 2021-12-18

View Document

25/10/2125 October 2021 Registered office address changed from 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU England to 8 Duke Street Alderley Edge SK9 7HX on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of John Douglas Hughes as a director on 2021-06-09

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-01-31

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 8 DUKE STREET ALDERLEY EDGE CHESHIRE SK9 7HX ENGLAND

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 13 ROBIN LANE CHELFORD MACCLESFIELD CHESHIRE SK11 9AZ UNITED KINGDOM

View Document

05/01/185 January 2018 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