VERIDIAN DYNAMICS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

19/10/2319 October 2023 Registered office address changed from Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 11 ASHBANK ROAD NORRIS GREEN LIVERPOOL L11 2TY ENGLAND

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MICHAEL HALPIN / 17/09/2019

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEWIS MICHAEL HALPIN / 17/09/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS MICHAEL HALPIN / 17/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/04/193 April 2019 COMPANY RESTORED ON 03/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

22/01/1922 January 2019 STRUCK OFF AND DISSOLVED

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/03/1818 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/03/1711 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 DISS40 (DISS40(SOAD))

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1521 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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