Advanced company searchLink opens in new window

PROJECT GINGERBREAD LIMITED

Company number 08100085

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2022 DS01 Application to strike the company off the register
04 Nov 2021 AA Micro company accounts made up to 30 April 2021
20 Aug 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
06 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 April 2021
17 Dec 2020 AA Micro company accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CH01 Director's details changed for Mr Simon James Clark on 9 July 2018
10 Jul 2018 CH01 Director's details changed for Mrs Nicola Clark on 9 July 2018
10 Jul 2018 PSC04 Change of details for Mr Simon James Clark as a person with significant control on 9 July 2018
10 Jul 2018 PSC04 Change of details for Mrs Nicola Clark as a person with significant control on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from Suites 5 & 6, the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB England to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 9 July 2018
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Nov 2016 CH01 Director's details changed for Mrs Nicola Clark on 21 November 2016
21 Nov 2016 CH01 Director's details changed for Mr Simon James Clark on 21 November 2016
28 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AD01 Registered office address changed from 30 Thomas Street West Halifax HX1 3HF to Suites 5 & 6, the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB on 6 July 2015