Advanced company searchLink opens in new window

GINGERFIG LIMITED

Company number 08067960

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)
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2015 AD01 Registered office address changed from Etchingham Shop and Deli High Street Etchingham East Sussex TN19 7AP to White Maund 44-46 Old Steine Brighton BN1 1NH on 21 September 2015
18 Sep 2015 600 Appointment of a voluntary liquidator
18 Sep 2015 4.20 Statement of affairs with form 4.19
18 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-10
24 Jun 2015 TM01 Termination of appointment of Neil Edward Cotterill as a director on 24 June 2015
20 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP .001
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP .001
13 Jun 2014 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 13 June 2014
18 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Aug 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
21 Aug 2013 AD01 Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 21 August 2013
14 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted