VERYDENE LIMITED
Status | DISSOLVED |
Company No. | 04706130 |
Category | Private Limited Company |
Incorporated | 20 Mar 2003 |
Age | 21 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 7 days |
SUMMARY
VERYDENE LIMITED is an dissolved private limited company with number 04706130. It was incorporated 21 years, 2 months, 14 days ago, on 20 March 2003 and it was dissolved 2 years, 1 month, 7 days ago, on 26 April 2022. The company address is Polonia House Enigma Commercial Centre Polonia House Enigma Commercial Centre, Malvern, WR14 1JJ, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Dissolution application strike off company
Date: 26 Jan 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 07 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 07 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 07 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 22 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 24 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 24 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 15 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 15 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 15 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 17 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 30 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 30 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-01
Psc name: Wignall Holdings Limited
Documents
Cessation of a person with significant control
Date: 22 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Westbridge Food Group Limited
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-01
Psc name: Westbridge Food Group Limited
Documents
Cessation of a person with significant control
Date: 22 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Mcneil
Cessation date: 2017-04-01
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 15 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Legacy
Date: 19 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 19 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 11 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 11 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 26 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Mr Saravut Lasomboon
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sirichai Yingchankul
Appointment date: 2017-04-03
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-03
Officer name: Peter John Mcneil
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 27 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 27 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 27 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 12 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 12 Oct 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 12 Oct 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Change account reference date company previous shortened
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Legacy
Date: 15 Jan 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14
Documents
Legacy
Date: 15 Jan 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Legacy
Date: 15 Jan 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Change account reference date company previous extended
Date: 08 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 18 Oct 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 18 Oct 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 04 Oct 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sara Barnard
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Barnard
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Denis John Hurley
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Change person director company with change date
Date: 02 Apr 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-20
Officer name: Sara Jane Barnard
Documents
Change person director company with change date
Date: 02 Apr 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-20
Officer name: Mr Peter John Mcneil
Documents
Change person secretary company with change date
Date: 02 Apr 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sara Jane Barnard
Change date: 2013-03-20
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Accounts with accounts type full
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: 32 Church Street Malvern Worcestershire WR14 2AZ United Kingdom
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 24 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Accounts with accounts type full
Date: 08 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed peter john mcneil logged form
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from 32 church street malvern worcestershire WR14 3AZ
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter mcneil / 18/04/2008
Documents
Accounts with accounts type small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members; amend
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary philip turtle
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert mann
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed peter john mcneil
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed sara jane barnard
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: 45-51 chorley new road bolton lancashire BL1 4QR
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Some Companies
5 SENTINEL SQUARE,LONDON,NW4 2EL
Number: | 08409418 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BUTLERS MEWS (BLOCK A) MANAGEMENT COMPANY LIMITED
33-35 HIGH STREET,HARROW,HA1 3HT
Number: | 02397624 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER HOUSE,SHEPTON MALLET,BA4 5BL
Number: | 10685833 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MOUNT PLEASANT,UXBRIDGE,UB9 6BE
Number: | 10923099 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
454 EWELL ROAD,SURBITON,KT6 7EL
Number: | 05627631 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG
Number: | 09495639 |
Status: | ACTIVE |
Category: | Private Limited Company |