VALLEY FORTH LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

07/10/237 October 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from Devonshire House Goswell Road London EC1M 7AD United Kingdom to 9 Appold Street London EC2A 2AP on 2022-05-10

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR RICHARD EMMERSON ELLIOT

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GAVEGLIA

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM CHARLES DENMARK

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MR RUSSELL WILLIAM GEORGE WHITEHAIR

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR ADRIAN GAVEGLIA

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY IAN SPRINGETT

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR RUSSELL WHITEHAIR

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SPRINGETT

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

10/09/1510 September 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

15/07/1515 July 2015 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