VIRIDIS PROPERTY NO 6 LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 17 THE COURTYARD, GORSEY LANE COLESHILL BIRMINGHAM B46 1JA UNITED KINGDOM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR NEIL GEOFFREY BEAUMONT

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BEAUMONT

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GF POWER PEAKING LTD

View Document

04/06/184 June 2018 CESSATION OF GFPII LIMITED AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

22/04/1622 April 2016 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