VIRIDIAN COMMERCIAL ENTERPRISES LIMITED

07562577
GROSVENOR HOUSE 125 HIGH STREET CROYDON ENGLAND CR0 9XP

Documents

Documents
Date Category Description Pages
12 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 officers Appointment of director (Mr Thomas James Paul) 2 Buy now
11 Jan 2018 officers Change of particulars for secretary (Mrs Alison Wignall) 1 Buy now
11 Jan 2018 officers Appointment of secretary (Mrs Alison Wignall) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Nick Apetroaie) 1 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Jo Robinson) 1 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
08 Aug 2017 officers Appointment of secretary (Mrs Jo Robinson) 2 Buy now
08 Aug 2017 officers Termination of appointment of secretary (Kerry Andrew Tromanhauser) 1 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 officers Termination of appointment of director (Iain James Bacon) 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 11 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 11 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
06 Mar 2015 officers Termination of appointment of director (Heather Thomas) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Matthew Stuart Fox) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Suzanne Marie Forster) 1 Buy now
06 Mar 2015 officers Appointment of director (Mr Iain James Bacon) 2 Buy now
06 Mar 2015 officers Appointment of director (Mr Nick Apetroaie) 2 Buy now
26 Sep 2014 officers Termination of appointment of secretary (Patricia Morton) 1 Buy now
02 Sep 2014 accounts Annual Accounts 11 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 officers Appointment of secretary (Mrs Patricia Morton) 2 Buy now
26 Sep 2013 accounts Annual Accounts 11 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 officers Appointment of director (Miss Suzanne Marie Forster) 2 Buy now
01 Mar 2013 officers Termination of appointment of director (Andrew Grant) 1 Buy now
16 Dec 2012 officers Termination of appointment of director (Dean Epton) 1 Buy now
12 Oct 2012 officers Appointment of director (Dean Martin Epton) 2 Buy now
08 Oct 2012 accounts Annual Accounts 10 Buy now
01 Oct 2012 officers Termination of appointment of director (Michael Lavers) 1 Buy now
01 Oct 2012 officers Appointment of secretary (Kerry Andrew Tromanhauser) 1 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
14 Mar 2011 incorporation Incorporation Company 15 Buy now