- Company Overview for VIRIDIAN FACILITIES MANAGEMENT LIMITED (05396539)
- Filing history for VIRIDIAN FACILITIES MANAGEMENT LIMITED (05396539)
- People for VIRIDIAN FACILITIES MANAGEMENT LIMITED (05396539)
- More for VIRIDIAN FACILITIES MANAGEMENT LIMITED (05396539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
12 Jan 2018 | CH03 | Secretary's details changed for Mrs Alison Wignall on 17 December 2017 | |
09 Jan 2018 | AP01 | Appointment of Mrs Josephine Kay Robinson as a director on 13 December 2017 | |
08 Jan 2018 | AP03 | Appointment of Mrs Alison Wignall as a secretary on 13 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Neculai Apetroaie as a director on 13 December 2017 | |
08 Jan 2018 | TM02 | Termination of appointment of Jo Robinson as a secretary on 13 December 2017 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 7 August 2017 | |
08 Aug 2017 | AP03 | Appointment of Mrs Jo Robinson as a secretary on 7 August 2017 | |
24 May 2017 | AD01 | Registered office address changed from Colwell House 376 Clapham Road London SW9 9AR to Grosvenor House 125 High Street Croydon CR0 9XP on 24 May 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Iain James Bacon as a director on 26 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | TM01 | Termination of appointment of Christopher Albert Cheshire as a director on 31 December 2015 | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
06 Mar 2015 | AP01 | Appointment of Mr Christopher Albert Cheshire as a director on 11 February 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Iain James Bacon as a director on 11 February 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Matthew Stuart Fox as a director on 10 January 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Suzanne Marie Forster as a director on 16 January 2015 |