Advanced company searchLink opens in new window

FIRST VERDANT GROUP LIMITED

Company number 08432612

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)
08 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 AD01 Registered office address changed from 148 Portland Road Hove East Sussex BN3 5QL England to 23 Snowdrop Road Hartlepool TS26 0WN on 16 May 2017
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Jul 2016 AD01 Registered office address changed from 5 Arlington Gardens Saltdean Brighton BN2 8QE England to 148 Portland Road Hove East Sussex BN3 5QL on 12 July 2016
03 Feb 2016 AD01 Registered office address changed from Navrum House 65 Queens Road Brighton BN1 3XD to 5 Arlington Gardens Saltdean Brighton BN2 8QE on 3 February 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
28 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
21 May 2015 AD01 Registered office address changed from 65 Queens Road Brighton BN1 3XD England to Navrum House 65 Queens Road Brighton BN1 3XD on 21 May 2015
17 Feb 2015 AD01 Registered office address changed from 29 Upper St. James's Street Brighton BN2 1JN to 65 Queens Road Brighton BN1 3XD on 17 February 2015
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Nov 2014 AD01 Registered office address changed from A 1-3 the Priory the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB to 29 Upper St. James's Street Brighton BN2 1JN on 1 November 2014
17 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
11 Jun 2014 TM01 Termination of appointment of Rosena Robson as a director
03 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from the Corner House Farthings Walk Farthings Hill Horsham West Sussex RH12 1WR England on 22 April 2013
06 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)