VAL KRISTOPHER LIMITED

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/05/223 May 2022 Registered office address changed from Val Kristopher Ltd, Hallam Mill Hallam Street Stockport Greater Manchester SK2 6PT England to 2a Hallam Mill Hallam Street Stockport SK2 6PT on 2022-05-03

View Document

29/04/2229 April 2022 Resolutions

View Document

29/04/2229 April 2022 Appointment of a voluntary liquidator

View Document

29/04/2229 April 2022 Statement of affairs

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM VAL KRISTOPHER LTD HALLAM STREET STOCKPORT SK2 6PT ENGLAND

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 16 WORRAL STREET MAKERS QUARTER 16 WORRALL STREET SALFORD GREATER MANCHESTER M5 4TH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON TRAN

View Document

05/02/195 February 2019 CESSATION OF JASON TRAN AS A PSC

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT G, ENTERPRISE PARK GUINNESS ROAD TRAFFORD PARK MANCHESTER M17 1SG UNITED KINGDOM

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 SECOND FILING OF AP01 FOR JASON TRAN

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM M ONE 8 LOWER ORMOND STREET STUDIO P 4TH FLOOR MANCHESTER M1 5QF ENGLAND

View Document

23/11/1723 November 2017 SECOND FILING OF AP01 FOR JASON TRAN

View Document

16/10/1716 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 100.00

View Document

12/10/1712 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM STUDIO P, 4TH FLOOR LOWER ORMOND STREET MANCHESTER GREATER MANCHESTER M1 5QF UNITED KINGDOM

View Document

02/10/172 October 2017 CESSATION OF VAL KRISTOPHER GALBO AS A PSC

View Document

30/09/1730 September 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON TRAN

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAL KRISTOPHER CAMAY GALBO

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JASON TRAN

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRAN / 20/09/2017

View Document

23/08/1723 August 2017 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