- Company Overview for GINGERFIG LIMITED (08067960)
- Filing history for GINGERFIG LIMITED (08067960)
- People for GINGERFIG LIMITED (08067960)
- Insolvency for GINGERFIG LIMITED (08067960)
- More for GINGERFIG LIMITED (08067960)
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
|
|
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
|
|
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
|
|
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
|