- Company Overview for VIRIDIAN MEDICAL LIMITED (05749255)
- Filing history for VIRIDIAN MEDICAL LIMITED (05749255)
- People for VIRIDIAN MEDICAL LIMITED (05749255)
- Insolvency for VIRIDIAN MEDICAL LIMITED (05749255)
- More for VIRIDIAN MEDICAL LIMITED (05749255)
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
|
|
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
|
|
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
|
|
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
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |