Advanced company searchLink opens in new window

VIRIDIEN EMPLOYEE ENGAGEMENT LIMITED

Company number 07647787

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 PSC02 Notification of International Benefits Holdings Limited as a person with significant control on 6 April 2016
06 Feb 2018 CS01 Confirmation statement made on 25 May 2017 with updates
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2017 DS01 Application to strike the company off the register
11 Apr 2017 AA Full accounts made up to 30 June 2016
12 Jan 2017 TM01 Termination of appointment of Tracy Mellor as a director on 14 October 2016
26 Jul 2016 CH01 Director's details changed for Mr Glenn Elliott on 26 July 2016
14 Jul 2016 AP01 Appointment of Douglas Andrew Butler as a director on 7 July 2016
13 Jul 2016 AD01 Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016
31 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
09 May 2016 TM01 Termination of appointment of Neil Duffy as a director on 22 April 2016
09 Feb 2016 MR04 Satisfaction of charge 076477870002 in full
09 Feb 2016 MR04 Satisfaction of charge 1 in full
12 Nov 2015 AA Full accounts made up to 30 June 2015
16 Sep 2015 AP01 Appointment of Mr Neil Duffy as a director on 2 September 2015
03 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
02 Jun 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2015
05 Nov 2014 AA Full accounts made up to 30 June 2014
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
02 Apr 2014 MR01 Registration of charge 076477870002
05 Dec 2013 AD02 Register inspection address has been changed
04 Dec 2013 AD03 Register(s) moved to registered inspection location