VIRIDIAN MINING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Julian Nicholas Ward Vickers on 2023-06-13

View Document

17/02/2317 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

09/02/239 February 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-02-09

View Document

20/07/2120 July 2021 Registered office address changed from Office 104 2 Landsdowne Row Berkeley Square London W1J 6HL England to 24 Old Queen Street London SW1H 9HP on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Goodwille Limited as a secretary on 2021-07-05

View Document

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

21/01/1921 January 2019 COMPANY NAME CHANGED NATURAL RESOURCES GLOBAL FINANCE LIMITED CERTIFICATE ISSUED ON 21/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM FARM STREET 29 FARM STREET LONDON UK W1J 5RL UNITED KINGDOM

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company