VALESCO LIMITED

06783398
STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

Documents

Documents
Date Category Description Pages
09 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 accounts Annual Accounts 7 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 officers Change of particulars for director (Lynette Belcher) 2 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Constantine Michael Christy) 2 Buy now
06 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 7 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 accounts Annual Accounts 7 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
13 Nov 2015 officers Change of particulars for director (Lynette Belcher) 2 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
24 Jun 2013 accounts Annual Accounts 6 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
09 Aug 2012 accounts Annual Accounts 5 Buy now
08 Aug 2012 officers Change of particulars for director (Mr Constantine Michael Christy) 2 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
19 Aug 2011 accounts Annual Accounts 5 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
28 Jul 2010 accounts Annual Accounts 5 Buy now
26 May 2010 officers Change of particulars for director (Constantine Michael Christy) 2 Buy now
26 May 2010 officers Termination of appointment of director (Costas Joannou) 1 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 officers Change of particulars for director (Lynette Belcher) 2 Buy now
21 May 2009 officers Director appointed lynette belcher 2 Buy now
20 Jan 2009 capital Ad 16/01/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
14 Jan 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from 25 st. Catherine's road london E4 8AU united kingdom 1 Buy now
14 Jan 2009 officers Director appointed costas andrew joannou 2 Buy now
14 Jan 2009 officers Director appointed constantine michael christy 2 Buy now
08 Jan 2009 capital Gbp nc 1000/10000\06/01/09 3 Buy now
08 Jan 2009 resolution Resolution 2 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
06 Jan 2009 officers Appointment terminated director graham cowan 1 Buy now
06 Jan 2009 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
06 Jan 2009 incorporation Incorporation Company 16 Buy now