VIRIDIS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2210 December 2022 Voluntary strike-off action has been suspended

View Document

10/12/2210 December 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

11/11/2211 November 2022 Application to strike the company off the register

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-01-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

24/11/2124 November 2021 Change of details for Mrs Sally Anne Taylor as a person with significant control on 2016-04-06

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

24/11/2124 November 2021 Change of details for Mr Geoffrey Taylor as a person with significant control on 2016-04-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM ELMRIDGE FARM HOUSE ELMRIDGE LANE CHIPPING PRESTON LANCS PR3 2NY ENGLAND

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TAYLOR / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE TAYLOR / 14/02/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM PEEL HOUSE HORNBY LANE INSKIP PRESTON PR4 0TX ENGLAND

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY TAYLOR / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE TAYLOR / 14/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 31/03/18 STATEMENT OF CAPITAL GBP 35000

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TAYLOR / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE TAYLOR / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TAYLOR / 16/08/2019

View Document

16/08/1916 August 2019 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE TAYLOR / 16/08/2019

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

24/10/1824 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM RURAL BUSINESS CENTRE, MYERSCOUGH COLLEGE ST. MICHAELS ROAD BILSBORROW PRESTON PR3 0RY ENGLAND

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE TAYLOR / 31/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY TAYLOR / 31/10/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE TAYLOR / 31/10/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM RURAL BEAT HOUSE GARSTANG ROAD BILSBORROW PRESTON LANCASHIRE PR3 0RD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/02/137 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/01/1213 January 2012 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