Download leads from Nexok and grow your business. Find out more

Valentine Designs Limited

Documents

Total Documents61
Total Pages212

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off
23 November 2010Final Gazette dissolved via voluntary strike-off
29 September 2010Secretary's details changed for Anthony Connor on 15 September 2010
29 September 2010Registered office address changed from Oakfield House Petworth Road Kirdford West Sussex RH14 0NU on 29 September 2010
29 September 2010Director's details changed for Susan Angela Connor on 15 September 2010
29 September 2010Director's details changed for Susan Angela Connor on 15 September 2010
29 September 2010Registered office address changed from Oakfield House Petworth Road Kirdford West Sussex RH14 0NU on 29 September 2010
29 September 2010Secretary's details changed for Anthony Connor on 15 September 2010
20 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009
20 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 4
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 4
10 August 2010First Gazette notice for voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
30 July 2010Application to strike the company off the register
30 July 2010Application to strike the company off the register
1 September 2009Return made up to 25/07/09; no change of members
1 September 2009Return made up to 25/07/09; no change of members
29 May 2009Total exemption small company accounts made up to 31 December 2008
29 May 2009Total exemption small company accounts made up to 31 December 2008
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Appointment Terminated Director anthony connor
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Appointment terminated director anthony connor
12 August 2008Return made up to 25/07/08; full list of members
12 August 2008Return made up to 25/07/08; full list of members
15 November 2007Total exemption small company accounts made up to 31 December 2006
15 November 2007Total exemption small company accounts made up to 31 December 2006
15 August 2007Return made up to 25/07/07; full list of members
15 August 2007Return made up to 25/07/07; full list of members
2 November 2006Total exemption small company accounts made up to 31 December 2005
2 November 2006Total exemption small company accounts made up to 31 December 2005
29 September 2006Return made up to 25/07/06; full list of members
29 September 2006Return made up to 25/07/06; full list of members
30 August 2005Return made up to 25/07/05; full list of members
30 August 2005Return made up to 25/07/05; full list of members
1 June 2005Total exemption small company accounts made up to 31 December 2004
1 June 2005Total exemption small company accounts made up to 31 December 2004
7 September 2004Return made up to 25/07/04; full list of members
7 September 2004Return made up to 25/07/04; full list of members
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
20 July 2004Memorandum and Articles of Association
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
20 July 2004Memorandum and Articles of Association
17 June 2004Accounting reference date extended from 31/07/04 to 31/12/04
17 June 2004Accounting reference date extended from 31/07/04 to 31/12/04
12 September 2003Registered office changed on 12/09/03 from: 22A bank street ashford kent TN23 1BE
12 September 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2
12 September 2003New secretary appointed;new director appointed
12 September 2003New secretary appointed;new director appointed
12 September 2003Registered office changed on 12/09/03 from: 22A bank street ashford kent TN23 1BE
12 September 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2
12 September 2003New director appointed
12 September 2003New director appointed
30 August 2003Secretary resigned
30 August 2003Director resigned
30 August 2003Registered office changed on 30/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 August 2003Secretary resigned
30 August 2003Director resigned
30 August 2003Registered office changed on 30/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing