Advanced company searchLink opens in new window

VERDANT LEGAL LIMITED

Company number 08061254

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2014 AD01 Registered office address changed from Lonsdale Chambers Lonsdale Street Stoke-on-Trent ST4 4BT to C/O Hemingways Solicitors Limited Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 13 October 2014
04 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
05 Mar 2014 AD01 Registered office address changed from Suite 1 First Floor 1 Lyme Drive Parklands Stoke on Trent Staffordshire ST4 6NW on 5 March 2014
06 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2013 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
15 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from 8 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT United Kingdom on 9 April 2013
07 Aug 2012 CERTNM Company name changed chris king LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
08 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted