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

Valkyrie-UK Ltd

Documents

Total Documents37
Total Pages101

Filing History

5 February 2024Cessation of Danial Ahmed Alyas as a person with significant control on 3 July 2023
5 February 2024Termination of appointment of Danial Ahmed Alyas as a director on 3 July 2023
27 November 2023Total exemption full accounts made up to 31 July 2023
14 November 2023Cessation of Bader Mehsen Fadhil as a person with significant control on 4 October 2023
14 November 2023Confirmation statement made on 14 November 2023 with updates
14 November 2023Termination of appointment of Bader Mehsen Fadhil as a director on 4 October 2023
21 July 2023Notification of Danial Ahmed Alyas as a person with significant control on 3 July 2023
21 July 2023Appointment of Mr Danial Ahmed Alyas as a director on 3 July 2023
13 April 2023Registered office address changed from Flat 4 1 Egerton Road North Manchester M21 0SE England to First Floor 20 Swan Street Manchester M4 5JW on 13 April 2023
13 December 2022Total exemption full accounts made up to 31 July 2022
6 December 2022Confirmation statement made on 6 December 2022 with updates
30 October 2022Confirmation statement made on 25 September 2022 with no updates
3 August 2022Compulsory strike-off action has been discontinued
2 August 2022Micro company accounts made up to 31 July 2021
26 July 2022Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS United Kingdom to Flat 4 1 Egerton Road North Manchester M21 0SE on 26 July 2022
31 May 2022First Gazette notice for compulsory strike-off
8 March 2022Change of details for Mr Bader Mehsen Fadhil as a person with significant control on 8 March 2022
8 March 2022Director's details changed for Mr Bader Mehsen Fadhil on 8 March 2022
17 January 2022Confirmation statement made on 25 September 2021 with updates
17 January 2022Notification of Bader Mehsen Fadhil as a person with significant control on 3 July 2020
17 January 2022Appointment of Mr Bader Mehsen Fadhil as a director on 3 July 2020
17 January 2022Termination of appointment of Krzysztof Waldemar Ciemniecki as a director on 23 September 2021
17 January 2022Cessation of Krzysztof Waldemar Ciemniecki as a person with significant control on 23 September 2021
27 September 2021Cessation of Bryan Anthony Thornton as a person with significant control on 23 September 2021
27 September 2021Confirmation statement made on 23 September 2021 with updates
24 September 2021Notification of Krzysztof Waldemar Ciemniecki as a person with significant control on 23 September 2021
24 September 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Queen Street Ipswich Suffolk IP1 1SS on 24 September 2021
24 September 2021Termination of appointment of Bryan Anthony Thornton as a director on 23 September 2021
24 September 2021Appointment of Mr Krzysztof Waldemar Ciemniecki as a director on 23 September 2021
13 August 2021Confirmation statement made on 11 August 2021 with updates
13 August 2021Notification of Bryan Anthony Thornton as a person with significant control on 11 August 2021
13 August 2021Appointment of Mr Bryan Thornton as a director on 11 August 2021
11 August 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 August 2021
11 August 2021Termination of appointment of Peter Anthony Valaitis as a director on 3 July 2021
11 August 2021Cessation of Peter Valaitis as a person with significant control on 3 July 2021
6 July 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 July 2021
3 July 2020Incorporation
Statement of capital on 2020-07-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing