VALUEPLAIN LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAdministrative restoration application

View Document

10/07/2510 July 2025 NewAccounts for a dormant company made up to 2023-12-31

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Termination of appointment of Daniela Ciurluini as a secretary on 2023-11-14

View Document

15/11/2315 November 2023 Appointment of Mr Gianluca Tangianu as a secretary on 2023-11-14

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/11/178 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIORELLA FIORETTI / 06/11/2015

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 SECRETARY APPOINTED DANIELA CIURLUINI

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MRS FIORELLA FIORETTI

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY ROBERTO VIOLA

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO TANGIANU

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED GIANFRANCO TANGIANU

View Document

20/12/0920 December 2009 SECRETARY APPOINTED ROBERTO VIOLA

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER COLYER

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRANT BROWN

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, SECRETARY CAPITA SECRETARIES LIMITED

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL HUCKER

View Document

09/12/099 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SECRETARIES LIMITED / 26/11/2007

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PAUL HUCKER

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE NORMAN

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LOVELL

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR TOBIAS MATHEWS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 S80A AUTH TO ALLOT SEC 27/11/01

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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