This company is commonly known as Viridium Limited. The company was founded 10 years ago and was given the registration number 08617516. The firm's registered office is in LIVERPOOL. You can find them at Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside. This company's SIC code is 43290 - Other construction installation.
Name | : | VIRIDIUM LIMITED |
---|---|---|
Company Number | : | 08617516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 July 2013 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25 Capitor Trading Place, Kirkby Bank Road, Knowsley Industrial Park, Liverpool, England, L33 7SY | Director | 19 July 2013 | Active |
Unit 25 Capitol Trading Park, Kirkby Bank Road, Liverpool, England, L33 7SY | Director | 18 August 2016 | Active |
53, Rodney Street, Liverpool, United Kingdom, L1 9ER | Director | 19 July 2013 | Active |
27, Hansby Drive, Speke, Liverpool, England, L24 9LG | Director | 30 September 2015 | Active |
Mr Jon Michael Janvier | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 25 Capitor Trading Place, Kirkby Bank Road, Liverpool, England, L33 7SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-05-05 | Gazette | Gazette filings brought up to date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Gazette | Gazette filings brought up to date. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-06-24 | Address | Change registered office address company with date old address new address. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.