- Company Overview for GINGERS CARDIFF LIMITED (03854672)
- Filing history for GINGERS CARDIFF LIMITED (03854672)
- People for GINGERS CARDIFF LIMITED (03854672)
- Charges for GINGERS CARDIFF LIMITED (03854672)
- More for GINGERS CARDIFF LIMITED (03854672)
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 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
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
|
|
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 |