VALCO GP II LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

11/02/2211 February 2022 Full accounts made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT 7 RIVER COURT RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN

View Document

03/05/163 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

28/10/1528 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

17/04/1517 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR HENRY WILLIAM FOSTER

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 30/09/2012

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCGOWAN / 01/01/2012

View Document

22/04/1422 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

24/04/1324 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/1123 November 2011 ADOPT ARTICLES 28/10/2011

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/10

View Document

13/04/1013 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED EURO EMBASSY LIMITED CERTIFICATE ISSUED ON 14/07/09

View Document

25/06/0925 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR PAUL MCGOWAN

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR ANDREW JOHN PEPPER

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MR LINDSAY HOWARD GUNN

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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