VALIANT FINANCIAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09591042 |
Category | Private Limited Company |
Incorporated | 14 May 2015 |
Age | 9 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 10 days |
SUMMARY
VALIANT FINANCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 09591042. It was incorporated 9 years, 19 days ago, on 14 May 2015 and it was dissolved 2 years, 11 months, 10 days ago, on 22 June 2021. The company address is 289 Charles Road 289 Charles Road, Birmingham, B10 9AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zeahrab Hussain
Notification date: 2020-10-08
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change account reference date company previous extended
Date: 20 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
Old address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
New address: 289 Charles Road Small Heath Birmingham B10 9AR
Change date: 2019-11-22
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janice Lesley Peters
Cessation date: 2019-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Lesley Peters
Termination date: 2019-10-04
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: Ms Janice Lesley Peters
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Mrs Janice Lesley Spicer
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: Mrs Janice Lesley Spicer
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Old address: C/O Peter Pring Unit 3&4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
Change date: 2017-05-25
New address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital allotment shares
Date: 22 Aug 2016
Action Date: 18 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-18
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 22 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zeahrab Hussain
Appointment date: 2016-08-17
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Wayne Whitehead
Termination date: 2016-02-26
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-06
New address: C/O Peter Pring Unit 3&4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
Old address: , Hanley Business Centre Tidenham, Chepstow, Monmouthshire, NP16 7NA
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Legacy
Date: 30 Jan 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 01/06/2016 as it was factually inaccurate
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Old address: , Buckleys Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, United Kingdom
New address: C/O Peter Pring Unit 3&4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
Change date: 2015-10-06
Documents
Some Companies
11313256: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11313256 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC415016 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ
Number: | 08007170 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JERDAN PLACE,LONDON,SW6 1BE
Number: | 11851068 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CANADA SQUARE,,E14 5HQ
Number: | 05639234 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESSA NORRIS HEALTHCARE LIMITED
79 CAROLINE STREET,BIRMINGHAM,B3 1UP
Number: | 09495502 |
Status: | LIQUIDATION |
Category: | Private Limited Company |