- Company Overview for GINGER & WHITE LIMITED (04436378)
- Filing history for GINGER & WHITE LIMITED (04436378)
- People for GINGER & WHITE LIMITED (04436378)
- Insolvency for GINGER & WHITE LIMITED (04436378)
- More for GINGER & WHITE LIMITED (04436378)
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
|
|
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
|
|
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
|
|
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
|
|
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 |