VALERAZ LIMITED

53 Rodney Street, Liverpool, L1 9ER, England
StatusACTIVE
Company No.09341969
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

VALERAZ LIMITED is an active private limited company with number 09341969. It was incorporated 9 years, 6 months, 15 days ago, on 04 December 2014. The company address is 53 Rodney Street, Liverpool, L1 9ER, England.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: Barbara Linda Olivier

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isobel Eve Ferris

Appointment date: 2024-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jose Alvarez Lopez

Cessation date: 2022-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-13

Psc name: Maria Del Carmen Alvarez Casal

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Muller

Termination date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Schofield Hall

Termination date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: 53 Rodney Street Liverpool L1 9ER

Change date: 2020-01-29

Old address: 44 Pilgrim Street Liverpool L1 9HB England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mrs. Barbara Linda Olivier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: 53 Rodney Street Liverpool Merseyside L1 9ER

Change date: 2020-01-28

New address: 44 Pilgrim Street Liverpool L1 9HB

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-17

Officer name: Mr. Adrian Schofield Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Mr Mark Alan Muller

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr. Adrian Schofield Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Mr. Adrian Schofield Hall

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Gerard Cull

Termination date: 2015-10-26

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed engaging in business LIMITED\certificate issued on 27/10/15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Gerard Cull

Appointment date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Termination date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Change date: 2015-10-26

New address: 53 Rodney Street Liverpool Merseyside L1 9ER

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRO HAIR AND BEAUTY INTERNATIONAL LIMITED

3 GREENWICH HIGH ROAD,LONDON,SE10 8JL

Number:11306913
Status:ACTIVE
Category:Private Limited Company

BANK END CARAVAN PARK LIMITED

DALTON HOUSE, 9 DALTON SQUARE,LANCASHIRE,LA1 1WD

Number:04968471
Status:ACTIVE
Category:Private Limited Company

BIO SHINE SUPREME LIMITED

OFFICE 24A LITTLE BOYTON HALL FARM,CHELMSFORD,CM1 4LN

Number:11595282
Status:ACTIVE
Category:Private Limited Company

JOHN M HENDERSON MACHINES LIMITED

CHURCHFIELD HOUSE,CHEADLE,SK8 1PS

Number:09274191
Status:ACTIVE
Category:Private Limited Company

MEI LING (NW) LIMITED

1 BLACKHORSE PLACE,LIVERPOOL,L13 5UA

Number:09262733
Status:ACTIVE
Category:Private Limited Company

RUBY GEOCONSULT LTD

41 FOLLY ROAD,WYMONDHAM,NR18 0QT

Number:06622848
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