Advanced company searchLink opens in new window

VIRIDIAN MEDICAL LIMITED

Company number 05749255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
02 Oct 2021 AD01 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
23 Mar 2021 AD01 Registered office address changed from Coppins, Park Horsley East Horsley Surrey KT24 5RZ to Threefield House Threefield Lane Southampton SO14 3LP on 23 March 2021
20 Mar 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-25
20 Mar 2021 LIQ02 Statement of affairs
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 May 2019 TM01 Termination of appointment of James Gary Mccutcheon as a director on 1 October 2015
24 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
24 Mar 2015 CH01 Director's details changed for Dr Beata Irena Brookes on 6 April 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013