Advanced company searchLink opens in new window

GINGER BAKER OFFICIAL LIMITED

Company number 07146774

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)
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
  • RES15 ‐ Change company name resolution on 2010-04-21
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted