- Company Overview for GINGER LILY CATERING LTD (10902048)
- Filing history for GINGER LILY CATERING LTD (10902048)
- People for GINGER LILY CATERING LTD (10902048)
- More for GINGER LILY CATERING LTD (10902048)
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 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Aug 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 31 March 2024 | |
25 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr Samuel George Brown as a person with significant control on 30 October 2019 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
05 Aug 2021 | CH01 | Director's details changed for Mr Samuel George Brown on 30 October 2019 | |
05 Aug 2021 | AD01 | Registered office address changed from 32 Anchor Street Anchor Street Norwich NR3 1NR England to 32 Anchor Street Norwich NR3 1NR on 5 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Sep 2020 | PSC04 | Change of details for Mr Samuel George Brown as a person with significant control on 18 August 2020 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from 7 Jessica Court Orchard Street Norwich Norfolk NR2 4PB United Kingdom to 32 Anchor Street Anchor Street Norwich NR3 1NR on 30 October 2019 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|