Advanced company searchLink opens in new window

GINGERTOMM LIMITED

Company number 08043005

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
08 Jul 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 80
27 May 2015 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary on 12 March 2015
27 May 2015 TM01 Termination of appointment of Simon Lewis as a director on 5 March 2015
27 May 2015 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to The Hawthorns Odiham Road Riseley Reading RG7 1SD on 27 May 2015
27 May 2015 AP01 Appointment of Mr Jonathan William Hallett as a director on 5 March 2015
13 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 80
20 Mar 2014 TM01 Termination of appointment of Jonathan Hallett as a director
04 Mar 2014 AP01 Appointment of Mr Simon Lewis as a director
14 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
28 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
28 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 9 July 2012
  • GBP 85
  • ANNOTATION A second filed SH01 was registered on 28TH August 2012.
12 Jul 2012 TM01 Termination of appointment of Speafi Limited as a director
12 Jul 2012 TM01 Termination of appointment of Mary Pears as a director
12 Jul 2012 AP01 Appointment of Mr Jonathan William Hallett as a director
09 Jul 2012 CERTNM Company name changed yourco 250 LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted