Advanced company searchLink opens in new window

GINSBURY ELECTRONICS HEDERA LIMITED

Company number 01880353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
20 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
28 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-17
28 Nov 2017 CONNOT Change of name notice
23 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
23 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
21 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
11 Mar 2017 AP01 Appointment of Mr Peter Owen James as a director on 20 February 2017
25 Oct 2016 MR01 Registration of charge 018803530008, created on 25 October 2016
19 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
05 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
12 Jul 2016 TM01 Termination of appointment of Mark Timothy Nutter as a director on 29 June 2016
21 Jun 2016 TM02 Termination of appointment of Karen Marsh as a secretary on 19 May 2016
07 Jun 2016 AP03 Appointment of Peter Haining as a secretary on 19 May 2016
06 Jun 2016 AP01 Appointment of Mr Mark Timothy Nutter as a director on 19 May 2016
18 Apr 2016 TM01 Termination of appointment of John Joseph Halton as a director on 1 April 2016
26 Jan 2016 MR04 Satisfaction of charge 3 in full
21 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
05 Oct 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 28.928
20 May 2015 AP01 Appointment of Mr John Lawford Macmichael as a director on 1 April 2015
17 May 2015 AP03 Appointment of Karen Marsh as a secretary on 1 April 2015