Advanced company searchLink opens in new window

VIRIDIANE LTD

Company number 11220930

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2022 CH01 Director's details changed for Mr Thomas James Phillips on 8 June 2022
10 Jun 2022 TM01 Termination of appointment of William Thomas Phillips as a director on 8 June 2022
10 Jun 2022 CH01 Director's details changed for Mrs Nicola Ann Phillips on 8 June 2022
10 Jun 2022 TM01 Termination of appointment of Lucy Mary Phillips as a director on 8 June 2022
09 Jun 2022 DS01 Application to strike the company off the register
08 Jun 2022 AA Micro company accounts made up to 28 February 2022
26 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
26 Feb 2022 AD01 Registered office address changed from Greenleaves Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QN England to 10 10 the Queensway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NF on 26 February 2022
23 Jun 2021 AP01 Appointment of Dr. Lucy Mary Phillips as a director on 23 June 2021
23 Jun 2021 AP01 Appointment of Mr. William Thomas Phillips as a director on 23 June 2021
01 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
24 Jul 2020 AA Micro company accounts made up to 28 February 2020
25 Jun 2020 AD01 Registered office address changed from 23 Station Road Gerrards Cross SL9 8ES United Kingdom to Greenleaves Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QN on 25 June 2020
01 May 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
05 Mar 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
06 Mar 2018 CH01 Director's details changed for Mrs Nichola Ann Phillips on 6 March 2018
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 200