VALHALLA TRAINING & SECURITY LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
29/01/2529 January 2025 | Application to strike the company off the register |
29/01/2529 January 2025 | Termination of appointment of Donna Louise Allan as a director on 2025-01-16 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
06/04/246 April 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-08-31 |
30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
05/03/235 March 2023 | Confirmation statement made on 2023-03-03 with updates |
05/03/235 March 2023 | Cessation of Stewart Christopher Davis as a person with significant control on 2021-08-01 |
05/03/235 March 2023 | Notification of Securecruit Ltd as a person with significant control on 2021-08-01 |
05/01/235 January 2023 | Registered office address changed from Ironworks Business Centre Castle Laurie Works Falkirk Bankside FK2 7XE Scotland to 423 Paisley Road West Glasgow G51 1PZ on 2023-01-05 |
09/12/229 December 2022 | Termination of appointment of Gerald Maurice Krasner as a director on 2022-11-26 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Appointment of Ms Donna Louise Allan as a director on 2022-05-18 |
18/05/2218 May 2022 | Previous accounting period shortened from 2021-08-31 to 2021-08-30 |
18/05/2218 May 2022 | Certificate of change of name |
30/03/2230 March 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to Ironworks Business Centre Castle Laurie Works Falkirk Bankside FK2 7XE on 2022-03-30 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
21/07/2121 July 2021 | Change of details for Mr Stewart Christopher Davis as a person with significant control on 2021-07-20 |
21/07/2121 July 2021 | Cessation of Donna Louise Allan as a person with significant control on 2021-07-20 |
21/07/2121 July 2021 | Termination of appointment of Simon James Miles as a director on 2021-07-20 |
21/07/2121 July 2021 | Termination of appointment of Donna Louise Allan as a director on 2021-07-20 |
21/07/2121 July 2021 | Termination of appointment of James Michael Thrower as a director on 2021-07-20 |
01/09/201 September 2020 | DIRECTOR APPOINTED DONNA LOUISE ALLAN |
01/09/201 September 2020 | SECRETARY APPOINTED DONNA LOUISE ALLAN |
20/08/2020 August 2020 | 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