Advanced company searchLink opens in new window

VIRIDIAN PROPERTY INVESTMENTS LIMITED

Company number 02585612

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2018 DS01 Application to strike the company off the register
13 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Application for striking off 22/02/2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
11 Jan 2018 AP01 Appointment of Mr Thomas James Paul as a director on 13 December 2017
11 Jan 2018 CH03 Secretary's details changed for Mrs Alison Wignall on 13 December 2017
11 Jan 2018 AP03 Appointment of Mrs Alison Wignall as a secretary on 13 December 2017
10 Jan 2018 TM02 Termination of appointment of Jo Robinson as a secretary on 13 December 2017
10 Jan 2018 TM01 Termination of appointment of Neculai Apetroaie as a director on 13 December 2017
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Aug 2017 TM02 Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 7 August 2017
08 Aug 2017 AP03 Appointment of Mrs Jo Robinson as a secretary on 7 August 2017
24 May 2017 AD01 Registered office address changed from Colwell House Clapham Road London SW9 9AR to Grosvenor House 125 High Street Croydon CR0 9XP on 24 May 2017
26 Apr 2017 TM01 Termination of appointment of Iain James Bacon as a director on 26 April 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
01 Feb 2016 TM01 Termination of appointment of Christopher Albert Cheshire as a director on 31 December 2015
24 Dec 2015 AA Full accounts made up to 31 March 2015
06 Mar 2015 AP01 Appointment of Mr Christopher Albert Cheshire as a director on 11 February 2015
06 Mar 2015 AP01 Appointment of Mr Iain James Bacon as a director on 11 February 2015
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
04 Feb 2015 TM01 Termination of appointment of Matthew Stuart Fox as a director on 10 January 2015