KLL VALIANT LOG LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | Application to strike the company off the register |
07/11/237 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Micro company accounts made up to 2022-06-30 |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
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 |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PETRU ZIMBRU |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 411A HIGH ROAD WEMBLEY HA9 7AB ENGLAND |
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 |
21/07/2021 July 2020 | DIRECTOR APPOINTED MR GEORGE-SOLOMON SAMAN |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE-SOLOMON SAMAN |
21/07/2021 July 2020 | CESSATION OF PETRU ZIMBRU AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/1917 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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