Advanced company searchLink opens in new window

VIRIDIAN 888 LIMITED

Company number 06856812

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)
22 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 14 May 2015
23 May 2014 4.20 Statement of affairs with form 4.19
23 May 2014 600 Appointment of a voluntary liquidator
23 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 May 2014 AD01 Registered office address changed from 36a Gordon Road Dartford Kent DA1 2LQ on 7 May 2014
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 TM01 Termination of appointment of Dean Harding as a director
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
24 Jul 2013 AP01 Appointment of Dean Norman Harding as a director
04 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Sep 2011 CERTNM Company name changed antpackham LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Antony Raymond Packham on 24 March 2010
24 Mar 2009 NEWINC Incorporation