Advanced company searchLink opens in new window

VIRIDIS GROUP HOLDINGS LIMITED

Company number 13627674

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2024 DS01 Application to strike the company off the register
17 Apr 2023 PSC07 Cessation of Alistair Crawford Hilditch-Brown as a person with significant control on 31 January 2023
17 Apr 2023 AD01 Registered office address changed from Chancery Place 50 Brown Street Manchester Lancashire M2 2JG United Kingdom to 160 Bury Old Road C/O G Brandolani Salford M7 4QY on 17 April 2023
31 Jan 2023 TM01 Termination of appointment of Alistair Crawford Hilditch-Brown as a director on 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
07 Jan 2023 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 458,280
23 Nov 2022 PSC04 Change of details for Mr Alistair Crawford Hilditch-Brown as a person with significant control on 10 November 2022
23 Nov 2022 SH10 Particulars of variation of rights attached to shares
23 Nov 2022 MA Memorandum and Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2022 AA Micro company accounts made up to 31 August 2022
26 Aug 2022 AP01 Appointment of Mr Andrew Brennan as a director on 26 August 2022
06 Aug 2022 PSC04 Change of details for Mr Andrew Brennan as a person with significant control on 1 August 2022
06 Aug 2022 PSC04 Change of details for Mr Alistair Crawford Hilditch-Brown as a person with significant control on 1 August 2022
18 Jul 2022 MR01 Registration of charge 136276740001, created on 14 July 2022
18 Jul 2022 MR01 Registration of charge 136276740002, created on 14 July 2022
15 Feb 2022 AA01 Current accounting period shortened from 30 September 2022 to 31 August 2022
27 Jan 2022 AD01 Registered office address changed from 29 High Street Shrewsbury SY1 1SQ United Kingdom to Chancery Place 50 Brown Street Manchester Lancashire M2 2JG on 27 January 2022
17 Jan 2022 CERTNM Company name changed apa group holdings LIMITED\certificate issued on 17/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-14
16 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates