Advanced company searchLink opens in new window

VIRIDIAN FACILITIES MANAGEMENT LIMITED

Company number 05396539

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
22 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
12 Jan 2018 CH03 Secretary's details changed for Mrs Alison Wignall on 17 December 2017
09 Jan 2018 AP01 Appointment of Mrs Josephine Kay Robinson as a director on 13 December 2017
08 Jan 2018 AP03 Appointment of Mrs Alison Wignall as a secretary on 13 December 2017
08 Jan 2018 TM01 Termination of appointment of Neculai Apetroaie as a director on 13 December 2017
08 Jan 2018 TM02 Termination of appointment of Jo Robinson as a secretary on 13 December 2017
18 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 376 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
27 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 TM01 Termination of appointment of Christopher Albert Cheshire as a director on 31 December 2015
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
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
06 Mar 2015 TM01 Termination of appointment of Matthew Stuart Fox as a director on 10 January 2015
06 Mar 2015 TM01 Termination of appointment of Suzanne Marie Forster as a director on 16 January 2015