Advanced company searchLink opens in new window

VIRIDIAN CORPORATION LIMITED

Company number NI031705

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)
14 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2013 DS01 Application to strike the company off the register
03 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
12 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Feb 2012 CERTNM Company name changed power NI energy LIMITED\certificate issued on 02/02/12
  • CONNOT ‐ Change of name notice
02 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Jul 2011 AD01 Registered office address changed from 120 Malone Road Belfast BT9 5HT on 19 July 2011
03 Jun 2011 CERTNM Company name changed viridian corporation LIMITED\certificate issued on 03/06/11
  • CONNOT ‐ Change of name notice
14 Apr 2011 AP03 Appointment of Mr Alwyn Whitford as a secretary
14 Apr 2011 TM02 Termination of appointment of Ian Thom as a secretary
23 Dec 2010 TM02 Termination of appointment of Sarah Conacher as a secretary
23 Dec 2010 AP03 Appointment of Mr Ian Thom as a secretary
23 Dec 2010 TM01 Termination of appointment of Peter Ewing as a director
22 Dec 2010 TM01 Termination of appointment of Peter Ewing as a director
08 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Feb 2010 CC04 Statement of company's objects
07 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
21 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
18 Nov 2009 CH01 Director's details changed for Peter John Ewing on 16 October 2009
18 Nov 2009 CH01 Director's details changed for Ian Thom on 16 October 2009
18 Nov 2009 CH03 Secretary's details changed for Sarah Ruth Conacher on 3 November 2009