VALUATION CONSULTING LLP

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the limited liability partnership off the register

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JEFFREY BREWER / 20/03/2019

View Document

26/03/1926 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARY ANN JACKETS / 19/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR KELVIN ARLINGTON KING / 19/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MS MARY ANN JACKETS / 19/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THIRD FLOOR 90 LONG ACRE LONDON WC2E 9RA

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN BREWER / 20/03/2019

View Document

26/03/1926 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR KELVIN ARLINGTON KING / 19/03/2019

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALIR CONSULTING LIMITED

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN KING

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JACKETS

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BREWER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/10/1731 October 2017 CESSATION OF MARKS & CLERK CONSULTING LLP AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, LLP MEMBER EDWARD ROUND

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, LLP MEMBER MARKS & CLERK CONSULTING LLP

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, LLP MEMBER MAUREEN KINSLER

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK KENRICK

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

12/01/1712 January 2017 LLP MEMBER APPOINTED MR MARK LLOYD KENRICK

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON MOUNTENEY

View Document

21/07/1621 July 2016 LLP MEMBER APPOINTED MR EDWARD MARK ROUND

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

05/10/155 October 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, LLP MEMBER KEITH HODKINSON

View Document

07/07/157 July 2015 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

07/07/157 July 2015 LLP MEMBER APPOINTED MRS MAUREEN CATHERINE KINSLER

View Document

11/12/1411 December 2014 LLP MEMBER APPOINTED MARY ANN JACKETS

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED MR SIMON JAMES MOUNTENEY

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED IAN BREWER

View Document

30/09/1430 September 2014 CORPORATE LLP MEMBER APPOINTED VALIR CONSULTING LIMITED

View Document

10/09/1410 September 2014 LLP MEMBER APPOINTED MR KELVIN KING

View Document

20/08/1420 August 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • EASY PRINTING LTD


  • 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