Advanced company searchLink opens in new window

GINGERS CARDIFF LIMITED

Company number 03854672

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)
15 Nov 2013 AD02 Register inspection address has been changed from Dfc Accountants Limited 1St Floor Unit C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom
10 May 2013 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom
10 May 2013 AD01 Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom on 10 May 2013
09 May 2013 AP01 Appointment of Mrs Suzanne Mary Anne Sullivan as a director
09 May 2013 TM01 Termination of appointment of Lisa Williams as a director
04 Apr 2013 CERTNM Company name changed essensuals (cardiff) LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-02-16
04 Apr 2013 CONNOT Change of name notice
06 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
18 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
06 Mar 2012 AR01 Annual return made up to 7 October 2011 with full list of shareholders
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption full accounts made up to 28 February 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2011 AA Total exemption full accounts made up to 27 February 2010
16 May 2011 AA01 Current accounting period shortened from 31 August 2010 to 28 February 2010
13 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
26 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
11 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
29 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 AD01 Registered office address changed from , 58-60 Stamford Street, London, SE1 9LX, United Kingdom on 19 October 2009
16 Oct 2009 TM02 Termination of appointment of John Miller as a secretary
06 Oct 2009 AD01 Registered office address changed from , 19 Doughty Street, London, WC1N 2PL on 6 October 2009
23 Sep 2009 288b Appointment terminated secretary edward lampe
02 Apr 2009 AA Total exemption full accounts made up to 31 August 2008