VALENTINE LUCKMAN PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | Application to strike the company off the register |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
05/06/195 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN CIRIANI / 05/06/2019 |
05/06/195 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN CIRIANI / 05/06/2019 |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK CIRIANI / 05/06/2019 |
05/06/195 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN FRANK CIRIANI / 05/06/2019 |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANK CIRIANI |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANN CIRIANI / 19/02/2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM CHANDOS BUSINESS CENTRE SUITE 16 87 WARWICK STREET ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 4RJ |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK CIRIANI / 20/10/2010 |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN CIRIANI / 20/10/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN CIRIANI / 03/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK CIRIANI / 03/10/2009 |
26/10/0926 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
06/11/086 November 2008 | DIRECTOR APPOINTED JOHN FRANK CIRIANI |
06/11/086 November 2008 | SECRETARY APPOINTED PAMELA ANN CIRIANI |
22/10/0822 October 2008 | S252 DISP LAYING ACC 20/10/2008 |
22/10/0822 October 2008 | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
22/10/0822 October 2008 | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
20/10/0820 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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