VALOUR MIDCO II LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Declaration of solvency

View Document

10/04/2510 April 2025 Registered office address changed from Unit 2 Eurogate Business Park Ashford Kent TN24 8XW United Kingdom to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

06/03/256 March 2025 Full accounts made up to 2023-09-30

View Document

17/12/2417 December 2024 Termination of appointment of Paul Gareth Stewart as a director on 2024-12-16

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

16/11/2316 November 2023 Appointment of Mr Stewart James Rogers as a director on 2023-10-25

View Document

16/11/2316 November 2023 Termination of appointment of Joshua Arthur Stanley Collins as a director on 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

07/11/227 November 2022 Director's details changed for Mr Joshua Arthur Stanley Collins on 2022-11-07

View Document

08/01/228 January 2022 Full accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Pamela Anne Bruce as a director on 2021-11-05

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR JOSHUA ARTHUR STANLEY COLLINS

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BROWNER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART COOK

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR KEITH BROWNER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

01/11/171 November 2017 CESSATION OF HEATH ROBERT BLAKE AS A PSC

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALOUR MIDCO I LTD

View Document

01/11/171 November 2017 CESSATION OF JANICE ANNE DRAIN AS A PSC

View Document

01/11/171 November 2017 CESSATION OF STUART WILLIAM COOK AS A PSC

View Document

01/11/171 November 2017 CESSATION OF PAMELA ANNE BRUCE AS A PSC

View Document

14/07/1714 July 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM UNIT 4 DANE JOHN WORKS GORDON ROAD CANTERBURY KENT CT1 3PP

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HEATH BLAKE

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ADOPT ARTICLES 19/12/2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

12/01/1512 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 6419

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED HEATH ROBERT BLAKE

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSE CESENAS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED PAMELA ANNE BRUCE

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR STUART WILLIAM COOK

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED JANICE ANNE DRAIN

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092760080001

View Document

23/10/1423 October 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

22/10/1422 October 2014 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