Advanced company searchLink opens in new window

GINGER BEER HOLDINGS LIMITED

Company number 04836759

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2015 DS01 Application to strike the company off the register
23 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
16 May 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2014 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AD01 Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 12 September 2013
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 CH01 Director's details changed for Patricia Anne Whitehouse on 23 July 2013
05 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 March 2012
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Patricia Anne Whitehouse on 17 July 2010
17 Sep 2010 CH01 Director's details changed for Adrian Richardson on 17 July 2010
17 Sep 2010 CH01 Director's details changed for Anne Ita Richardson on 17 July 2010
28 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Jul 2009 363a Return made up to 17/07/09; full list of members
07 Jul 2009 288c Director's change of particulars / anne richardson / 30/06/2009
12 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007