VALKYRIE COMPOSITES LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
05/04/235 April 2023 | Compulsory strike-off action has been suspended |
05/04/235 April 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
11/11/2211 November 2022 | Accounts for a dormant company made up to 2021-01-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
27/04/2227 April 2022 | Termination of appointment of John Alexander David Hughes as a director on 2022-03-04 |
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 |
27/04/2227 April 2022 | Appointment of Mrs Eileen Jacksons as a director on 2022-03-01 |
27/04/2227 April 2022 | Appointment of Mr Douglas Jackson as a secretary on 2022-03-03 |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
20/02/2220 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
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 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
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 |
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 |
25/10/2125 October 2021 | Termination of appointment of John Douglas Hughes as a director on 2021-06-09 |
24/07/2124 July 2021 | Accounts for a dormant company made up to 2020-01-31 |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 8 DUKE STREET ALDERLEY EDGE CHESHIRE SK9 7HX ENGLAND |
19/02/1919 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 13 ROBIN LANE CHELFORD MACCLESFIELD CHESHIRE SK11 9AZ UNITED KINGDOM |
05/01/185 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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