VALLAND STAFFING SOLUTIONS LTD

Company Documents

DateDescription
08/08/248 August 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-13

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

01/02/221 February 2022 Satisfaction of charge 111972570003 in full

View Document

28/10/2128 October 2021 Registered office address changed from 8 Faraday Court Conduit Street Leicester LE2 0JN England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2021-10-28

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Appointment of a voluntary liquidator

View Document

27/10/2127 October 2021 Statement of affairs

View Document

27/10/2127 October 2021 Resolutions

View Document

17/09/2017 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM REGUS CENTRE HERALD WAY CASTLE DONINGTON DERBY DE74 2TZ ENGLAND

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU VALENTIN SMOCHINA / 07/10/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111972570002

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 141 LUBBESTHORPE ROAD LEICESTER LE3 2XF ENGLAND

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREEA TIPLEA

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111972570001

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREEA TIPLEA

View Document

15/03/1815 March 2018 CESSATION OF ANDREEA TIPLEA AS A PSC

View Document

09/02/189 February 2018 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