VALIANT FINANCIAL SOLUTIONS LIMITED

289 Charles Road 289 Charles Road, Birmingham, B10 9AR, England
StatusDISSOLVED
Company No.09591042
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 19 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-18

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBOLO LTD

11313256: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11313256
Status:ACTIVE
Category:Private Limited Company

CLEVER PROPERTIES LIMITED

13 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC415016
Status:ACTIVE
Category:Private Limited Company

DEVIDEA LTD

2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:08007170
Status:ACTIVE
Category:Private Limited Company

FULHAM SHIPPING LTD

9 JERDAN PLACE,LONDON,SW6 1BE

Number:11851068
Status:ACTIVE
Category:Private Limited Company

HSBC GLOBAL SERVICES LIMITED

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

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