- Company Overview for GINGER WHISK LIMITED (09379843)
- Filing history for GINGER WHISK LIMITED (09379843)
- People for GINGER WHISK LIMITED (09379843)
- Insolvency for GINGER WHISK LIMITED (09379843)
- More for GINGER WHISK LIMITED (09379843)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
12 Aug 2020 | COCOMP | Order of court to wind up | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AD01 | Registered office address changed from 1 Broomcroft Court 226 Acton Lane London W4 5HU England to 25 Gff 25 Kingswood Road London W4 5EU on 30 April 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
07 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 14 Turnham Green Terrace Mews 14 Turnham Green Terrace Mews London W4 1QU England to 1 Broomcroft Court 226 Acton Lane London W4 5HU on 9 April 2018 | |
07 Apr 2018 | AD01 | Registered office address changed from 26 Prebend Gardens London W4 1TW England to 14 Turnham Green Terrace Mews 14 Turnham Green Terrace Mews London W4 1QU on 7 April 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Mar 2017 | MA | Memorandum and Articles of Association | |
23 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 May 2016 | AD01 | Registered office address changed from 26a Prebend Gardens London W4 1TW England to 26 Prebend Gardens London W4 1TW on 9 May 2016 | |
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
16 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
01 Oct 2015 | AP01 | Appointment of Ms Lucy Jane Cufflin as a director on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 68a Speldhurst Road London W4 1BZ to 26a Prebend Gardens London W4 1TW on 1 October 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 6a Cleveland House Hackford Road London SW9 0ET United Kingdom to 68a Speldhurst Road London W4 1BZ on 25 June 2015 | |
08 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-08
|