- 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) |
---|---|---|---|
04 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
23 May 2016 | TM01 | Termination of appointment of Ossian Mathew Gray as a director on 9 May 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Antoine Georges Pappadakis on 20 November 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
16 May 2013 | CH01 | Director's details changed for Mr Ossian Mathew Gray on 1 May 2012 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2012 | AP01 | Appointment of Antoine Georges Pappadakis as a director | |
12 Oct 2012 | TM02 | Termination of appointment of John Beckett as a secretary | |
12 Oct 2012 | TM01 | Termination of appointment of John Beckett as a director | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for John Grenville Hamilton Beckett on 18 April 2012 |