KLL VALIANT LOG LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-06-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/11/2024 November 2020 Registered office address changed from , 93 Farm Way, Bushey, WD23 3TA, England to 5 Gordon Gardens Edgware HA8 5HG on 2020-11-24

View Document

29/09/2029 September 2020 Registered office address changed from , 322 Honeypot Lane, Stanmore, HA7 1DU, England to 5 Gordon Gardens Edgware HA8 5HG on 2020-09-29

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETRU ZIMBRU

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 411A HIGH ROAD WEMBLEY HA9 7AB ENGLAND

View Document

21/07/2021 July 2020 Registered office address changed from , 411a High Road, Wembley, HA9 7AB, England to 5 Gordon Gardens Edgware HA8 5HG on 2020-07-21

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR GEORGE-SOLOMON SAMAN

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE-SOLOMON SAMAN

View Document

21/07/2021 July 2020 CESSATION OF PETRU ZIMBRU AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/1917 June 2019 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