Value Design Consulting Ltd was registered on 13 May 2002 and are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". Hall, Sarah Louise Mary is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Sarah Louise Mary | 13 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 November 2019 | |
DS01 - Striking off application by a company | 10 November 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 13 May 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 24 July 2010 | |
AD01 - Change of registered office address | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
AD01 - Change of registered office address | 24 July 2010 | |
CH03 - Change of particulars for secretary | 24 July 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 06 June 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
353 - Register of members | 06 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 June 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 15 April 2007 | |
363s - Annual Return | 02 June 2006 | |
363s - Annual Return | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 24 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 July 2005 | |
AA - Annual Accounts | 24 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2005 | |
287 - Change in situation or address of Registered Office | 24 July 2005 | |
CERTNM - Change of name certificate | 13 July 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 09 June 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
287 - Change in situation or address of Registered Office | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
NEWINC - New incorporation documents | 13 May 2002 |