- Company Overview for GINGER SPOONS LIMITED (06218470)
- Filing history for GINGER SPOONS LIMITED (06218470)
- People for GINGER SPOONS LIMITED (06218470)
- Charges for GINGER SPOONS LIMITED (06218470)
- Insolvency for GINGER SPOONS LIMITED (06218470)
- More for GINGER SPOONS LIMITED (06218470)
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) |
---|---|---|---|
07 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
21 Apr 2022 | AD01 | Registered office address changed from The White Horse the Street Hascombe Godalming Surrey GU8 4JA to Suite 4 Portfoliio House 3 Rinces Street Dorchester Dorset DT1 1TP on 21 April 2022 | |
20 Apr 2022 | LIQ01 | Declaration of solvency | |
20 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | MR04 | Satisfaction of charge 3 in full | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Antoine Georges Pappadakis on 10 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
14 May 2018 | PSC01 | Notification of Paul Felice Morganti as a person with significant control on 3 May 2017 | |
14 May 2018 | PSC04 | Change of details for Mr Antoine Georges Pappadakis as a person with significant control on 3 May 2017 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
09 Jun 2017 | AP01 | Appointment of Mrs Sorrel Joanne Morganti as a director on 3 May 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Paul Felice Morganti as a director on 3 May 2017 |