Advanced company searchLink opens in new window

GINGER WHISK LIMITED

Company number 09379843

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)
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
  • GBP 22,000
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
  • GBP 2
16 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-08
  • GBP 2