Advanced company searchLink opens in new window

GINS LIMITED

Company number 06387110

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)
26 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Sep 2014 AD01 Registered office address changed from 2Nd Floor Chiswick Gate 598 - 608 Chiswick High Road Chiswick London W4 5RT to 181a Watling Street West Towcester Northamptonshire NN12 6BX on 4 September 2014
23 Dec 2013 AP01 Appointment of Mr Sean Hunt as a director
23 Dec 2013 AP03 Appointment of Mr Julian Nichols as a secretary
23 Dec 2013 AP01 Appointment of Mr Julian Charles Nichols as a director
23 Dec 2013 TM01 Termination of appointment of Robert Foulston as a director
23 Dec 2013 TM01 Termination of appointment of Jane Foulston as a director
23 Dec 2013 TM02 Termination of appointment of Robert Foulston as a secretary
04 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 11,765
03 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 11,765
26 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 11,111
10 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
06 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
27 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
27 Oct 2010 AP01 Appointment of Mrs Alison Livings as a director
27 Oct 2010 AP01 Appointment of Mr Martin Bruce Dent as a director
24 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Robert Foulston on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Jane Foulston on 1 October 2009
15 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009