THE VALENTINE REAL ESTATE COMPANY LIMITED

5th Floor, 62 - 64 Baker Street, London, W1U 7DF, England
StatusDISSOLVED
Company No.10525499
CategoryPrivate Limited Company
Incorporated14 Dec 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 14 days

SUMMARY

THE VALENTINE REAL ESTATE COMPANY LIMITED is an dissolved private limited company with number 10525499. It was incorporated 7 years, 6 months, 5 days ago, on 14 December 2016 and it was dissolved 6 months, 14 days ago, on 05 December 2023. The company address is 5th Floor, 62 - 64 Baker Street, London, W1U 7DF, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Fleming

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 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: 25 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Furadino Holdings Limited

Notification date: 2017-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-04

Psc name: Furadino Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Furadino Holdings Limited

Notification date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: 10 Berkeley Street London W1J 8DP United Kingdom

New address: 5th Floor, 62 - 64 Baker Street London W1U 7DF

Change date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Fleming

Change date: 2017-01-16

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-14

Psc name: Sdg Registrars Limited

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: Lyn Bond

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fleming

Appointment date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Change date: 2017-02-03

New address: 10 Berkeley Street London W1J 8DP

Documents

View document PDF

Incorporation company

Date: 14 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO-GERMAN WALKS LIMITED

34 WEST END RISE,LEEDS,LS18 5JL

Number:04460067
Status:ACTIVE
Category:Private Limited Company

CBK ELITE LTD

71 MANTLET CLOSE,LONDON,SW16 5AS

Number:10212266
Status:ACTIVE
Category:Private Limited Company

LEEDS LANGUAGE TUITION LIMITED

19 MANSION GATE SQUARE,LEEDS,LS7 4RX

Number:10605182
Status:ACTIVE
Category:Private Limited Company

PHOENIX PLASTICS LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11891202
Status:ACTIVE
Category:Private Limited Company

THE POPPIES MANAGEMENT (NO.3) LIMITED

CHINNOCKS,BRISTOL,BS34 8PS

Number:02493586
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THORNHAUGH PRESTIGE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09113798
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