VERDANT CONSULTING LIMITED

Cheviots Cheviots, Wadhurst, TN5 6HD, England
StatusDISSOLVED
Company No.05693668
CategoryPrivate Limited Company
Incorporated01 Feb 2006
Age18 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 18 days

SUMMARY

VERDANT CONSULTING LIMITED is an dissolved private limited company with number 05693668. It was incorporated 18 years, 4 months, 17 days ago, on 01 February 2006 and it was dissolved 1 year, 3 months, 18 days ago, on 28 February 2023. The company address is Cheviots Cheviots, Wadhurst, TN5 6HD, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA England

New address: Cheviots Newbury Lane Wadhurst TN5 6HD

Change date: 2022-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Address

Type: AD01

New address: C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA

Change date: 2019-02-23

Old address: Unit 35, Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Bellingham

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: Unit 35, Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA

Old address: 23 Snowdrop Road Hartlepool TS26 0WN England

Change date: 2017-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: 148 Portland Road Hove East Sussex BN3 5QL England

New address: 23 Snowdrop Road Hartlepool TS26 0WN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: 5 Arlington Gardens Saltdean Brighton BN2 8QE England

New address: 148 Portland Road Hove East Sussex BN3 5QL

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Grahame Bellingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: Navrum House 65 Queens Road Brighton BN1 3XD

Change date: 2016-02-03

New address: 5 Arlington Gardens Saltdean Brighton BN2 8QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Mckenzie

Termination date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Adam Ross Maclennan

Termination date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

New address: Navrum House 65 Queens Road Brighton BN1 3XD

Old address: A 1-3 the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosena Robson

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Spencelayh

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grahame Bellingham

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Bellingham

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Maxine Bayford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Rt. Hon. Lord Maclennan of Rogart Robert Adam Ross Maclennan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Bayford

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Grahame Bellingham

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mckenzie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-06

Officer name: Ms Laura Maxine Bayford

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Maxine Bayford

Change date: 2013-04-06

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Spencelayh

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: Cheviots Newbury Lane Wadhurst East Sussex TN5 6HD United Kingdom

Change date: 2013-04-22

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Bellingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: 5-6 High Street Llandrillo Corwen Clwyd LL21 0TL Wales

Change date: 2013-02-04

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Beswick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Change date: 2012-05-01

Old address: 3 Whitcomb Street London WC2H 7AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward Angus Beswick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Rosena Ann Robson

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Maxine Bayford

Change date: 2010-04-07

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed verdant marketing LIMITED\certificate issued on 25/11/09

Documents

View document PDF

Change of name notice

Date: 25 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from 19B compton terrace london N1 2UN united kingdom

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from sterling house suite 204A, east wing langston road loughton essex IG10 3TS

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from sterling house suite 204A east wing langston road loughton essex IG10 3TS

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from c/o accounting 4 success LTD greenleaf house 128 darkes lane, potters bar hertfordshire EN6 1AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: 33 manor road london N16 5BQ

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/12/07

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed little fish consultancy LTD\certificate issued on 05/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 01 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCBC & CHILDREN LIMITED

28 ORCHARD ROAD,ST ANNES,FY8 1PF

Number:11508787
Status:ACTIVE
Category:Private Limited Company

DIRECT LAW LIMITED

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:02966004
Status:ACTIVE
Category:Private Limited Company

ECOM EXPRESS LTD

96 PARK AVENUE NORTH,LONDON,NW10 1JY

Number:11929691
Status:ACTIVE
Category:Private Limited Company

KEYSTONE BUILDING COMPANY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09483057
Status:ACTIVE
Category:Private Limited Company

SPLICE LONDON LTD

11 GRAINGER CLOSE,NORTHOLT,UB5 4LF

Number:09600561
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY IN STARTUPS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10976092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source