- Company Overview for GINGER BAKER OFFICIAL LIMITED (07146774)
- Filing history for GINGER BAKER OFFICIAL LIMITED (07146774)
- People for GINGER BAKER OFFICIAL LIMITED (07146774)
- More for GINGER BAKER OFFICIAL LIMITED (07146774)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | AP03 | Appointment of Ginette Baker as a secretary | |
07 Apr 2011 | TM02 | Termination of appointment of Michael Banks as a secretary | |
22 Mar 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
30 Nov 2010 | TM01 | Termination of appointment of Michael Banks as a director | |
28 Aug 2010 | AD01 | Registered office address changed from 5 Bridens Camp Hemel Hempstead HP2 6EY England on 28 August 2010 | |
26 Apr 2010 | CERTNM |
Company name changed social mediators LTD\certificate issued on 26/04/10
|
|
26 Apr 2010 | CONNOT | Change of name notice | |
21 Apr 2010 | AP03 | Appointment of Michael Banks as a secretary | |
21 Apr 2010 | AP01 | Appointment of Peter Baker as a director | |
21 Apr 2010 | AP01 | Appointment of Leda Baker as a director | |
21 Apr 2010 | AP01 | Appointment of Ginette Baker as a director | |
21 Apr 2010 | AP01 | Appointment of Michael Banks as a director | |
21 Apr 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 21 April 2010 | |
21 Apr 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
21 Apr 2010 | TM01 | Termination of appointment of Adrian Koe as a director | |
04 Feb 2010 | NEWINC |
Incorporation
Statement of capital on 2010-02-04
|