MASTER VALLEY LIMITED

3rd Floor Fairgate House 3rd Floor Fairgate House, London, WC1A 1HB
StatusDISSOLVED
Company No.07253551
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 16 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 7 days

SUMMARY

MASTER VALLEY LIMITED is an dissolved private limited company with number 07253551. It was incorporated 14 years, 16 days ago, on 13 May 2010 and it was dissolved 2 years, 11 months, 7 days ago, on 22 June 2021. The company address is 3rd Floor Fairgate House 3rd Floor Fairgate House, London, WC1A 1HB.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-10

Officer name: Mr. Michael Charles Smith

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Paul Roger Dudley Hodgkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Roger Dudley Hodgkinson

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Perry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Jonathan Perry

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Pusey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2012

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-06-18

Officer name: Landes Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Old address: 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom

Change date: 2011-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 BEAUCHAMP STREET (CARDIFF) LIMITED

29 BEAUCHAMP STREET,CARDIFF,CF11 6AX

Number:11643043
Status:ACTIVE
Category:Private Limited Company

BELLSTONE RESIDENTIAL CARE LTD

23-29 BEACH ROAD WEST,SUFFOLK,IP11 2BL

Number:04420848
Status:ACTIVE
Category:Private Limited Company

MIS (NW) LTD

30 SPOTLAND ROAD,ROCHDALE,OL12 6PE

Number:11687999
Status:ACTIVE
Category:Private Limited Company

NEIL MILLWARD ASSOCIATES LTD

CRUG FARM,LLANDRINDOD WELLS,LD1 5UT

Number:05101620
Status:ACTIVE
Category:Private Limited Company

PERFECT P.J. ENGINEERING LIMITED

10 WILLOW WAY,MIDDLESEX,TW2 5JW

Number:03277205
Status:ACTIVE
Category:Private Limited Company

SB GIBSON PROPERTIES LTD

4 GLADSTONE WAY,THORNTON-CLEVELEYS,FY5 3TL

Number:11539406
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