A.C. VALMET LIMITED

06517360
69 ABERDEEN AVENUE CAMBRIDGE ENGLAND CB2 8DL

Documents

Documents
Date Category Description Pages
26 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2023 accounts Annual Accounts 2 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 accounts Annual Accounts 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 2 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2018 officers Appointment of director (Yanjing Yang) 2 Buy now
28 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Dec 2018 officers Termination of appointment of director (Yan Zhang) 1 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2018 officers Appointment of director (Yan Zhang) 2 Buy now
17 Dec 2018 officers Termination of appointment of director (Yanjing Yang) 1 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 accounts Annual Accounts 2 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2015 accounts Annual Accounts 2 Buy now
22 Mar 2015 annual-return Annual Return 4 Buy now
22 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2015 officers Appointment of corporate secretary (J&C Business (Uk) Co., Limited) 2 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2014 officers Termination of appointment of secretary (Oriental Business Consultant Ltd) 1 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 2 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 accounts Annual Accounts 2 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 accounts Annual Accounts 2 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
14 Mar 2011 officers Change of particulars for corporate secretary (Oriental Business Consultant Ltd) 2 Buy now
14 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 accounts Annual Accounts 2 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Oriental Business Consultant Ltd) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Mrs Yanjing Yang) 2 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2009 incorporation Memorandum Articles 11 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from 30 wellfield road cardiff CF24 3PB 1 Buy now
03 Mar 2009 accounts Annual Accounts 2 Buy now
25 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from office 11 10 great russell street london WC1B 3BQ 1 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from office 11, 14 tottenham court road london W1T 1JY united kingdom 1 Buy now
28 Feb 2008 incorporation Incorporation Company 17 Buy now