VALUED IMPORT AND EXPORT LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

05/10/215 October 2021 Change of details for Mr Michal Piotr Wodzinski as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 1 Townsend Walk Kempston Bedford MK42 7GX England to 58 Park Grove Road Leytonstone E11 4PU on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mrs Barbara Anna Wodzinska on 2021-10-05

View Document

02/06/212 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 COMPANY NAME CHANGED VALUED CONSTRUCTION WORK LTD CERTIFICATE ISSUED ON 24/02/21

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

29/04/2029 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED VALUED BASEMENTS LTD CERTIFICATE ISSUED ON 22/10/19

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 75 CLAUSON AVENUE NORTHOLT UB5 4PS ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 1 TOWNSEND WALK KEMPSTON BEDFORD MK42 7GX ENGLAND

View Document

23/05/1823 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/02/1721 February 2017 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