Advanced company searchLink opens in new window

GINGER & WHITE LIMITED

Company number 04436378

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
19 Nov 2019 600 Appointment of a voluntary liquidator
19 Nov 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 AD01 Registered office address changed from C/- Hammel Accountancy Serv 130 Railway Arches Macfarlane Road London W12 7LA England to 112 Clerkenwell Road London EC1M 5SA on 12 July 2019
11 Jul 2019 LIQ02 Statement of affairs
11 Jul 2019 600 Appointment of a voluntary liquidator
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 AD01 Registered office address changed from C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB England to C/- Hammel Accountancy Serv 130 Railway Arches Macfarlane Road London W12 7LA on 23 July 2018
21 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
19 Jan 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 300
04 Mar 2016 AD01 Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on 4 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 13 May 2015
Statement of capital on 2015-06-30
  • GBP 300
01 May 2015 AD01 Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 8a Lonsdale Road London NW6 6RD on 1 May 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 AP03 Appointment of Mrs Diana Jean Courtney as a secretary