GINKGO LANDSCAPE CONTRACTORS LIMITED
Company number 06335734
- Company Overview for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
- Filing history for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
- People for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
- Charges for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
- More for GINKGO LANDSCAPE CONTRACTORS LIMITED (06335734)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Nov 2021 | SH03 | Purchase of own shares. | |
09 Nov 2021 | PSC05 | Change of details for Ginkgo Limited as a person with significant control on 18 October 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Jason Bloy on 18 October 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Stephen Tovey on 18 October 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Shane Robert Kenneally on 18 October 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 9 November 2021 | |
05 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2020
|
|
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of James Macdonald as a director on 1 November 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Paul William Elcoat as a director on 29 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for James Macdonald on 1 August 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
28 Sep 2020 | CH01 | Director's details changed for Paul William Elcoat on 1 August 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Dan James Desmond Curran on 1 August 2020 | |
28 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
16 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 |