VALEFROST LIMITED

Elsley House Elsley House, London, W1W 8BE
StatusDISSOLVED
Company No.05312146
CategoryPrivate Limited Company
Incorporated14 Dec 2004
Age19 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 1 month, 21 days

SUMMARY

VALEFROST LIMITED is an dissolved private limited company with number 05312146. It was incorporated 19 years, 5 months, 7 days ago, on 14 December 2004 and it was dissolved 9 years, 1 month, 21 days ago, on 31 March 2015. The company address is Elsley House Elsley House, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/11/14

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Gavin Nimmo Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Christopher Michael Jowsey

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr David Michael Forde

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-13

Officer name: Mr Gavin Nimmo Cameron

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Gavin Nimmo Cameron

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-26

Officer name: Mr Gavin Nimmo Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-26

Officer name: Stephen Anthony Mcquade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: Ashby Street 1 Bridge Street Staines TW18 4TP

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Santry

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macintyre

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Mcquade

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Moore

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2011

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: 4th Floor Leconfield House Curzon Street London W1J 5JA

Change date: 2010-06-02

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Albert Santry

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Calum Macintyre

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ingham

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Brown

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Grunnel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Grunnel

Change date: 2009-12-14

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy smalley

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert tchenguiz

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 03 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-03

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy smalley / 16/06/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/06

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/05

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/12/05--------- £ si 500000@1=500000 £ ic 1/500001

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/05/06

Documents

View document PDF

Resolution

Date: 02 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRULFEL LTD

53 SHEEPCOTE ROAD,SHEFFIELD,S21 1DU

Number:11967706
Status:ACTIVE
Category:Private Limited Company

CASTLESTREET FARMING LIMITED

CASTLESTREET FARM,GEORGEHAM,EX33 1HY

Number:09394126
Status:ACTIVE
Category:Private Limited Company

FIRESTORM SERVICES LIMITED

NOBLES CATERING LTD STATION WORKS ROAD,SALISBURY,SP3 6QU

Number:04575141
Status:ACTIVE
Category:Private Limited Company

GOBLINS PANTRY LIMITED

PEBBLE HOUSE THE STREET,KING'S LYNN,PE31 8SD

Number:04470417
Status:ACTIVE
Category:Private Limited Company

PERFECTA SPACE LTD

23 OLGA ROAD,,NG3 2NW

Number:05579803
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY GUIDE LIMITED

OSBOURNE HOUSE,ASHFORD,TW15 3QN

Number:03909225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source