- Company Overview for GINGER HOUSE SPIRITS LTD (13054802)
- Filing history for GINGER HOUSE SPIRITS LTD (13054802)
- People for GINGER HOUSE SPIRITS LTD (13054802)
- More for GINGER HOUSE SPIRITS LTD (13054802)
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) |
---|---|---|---|
31 Jul 2024 | CH01 | Director's details changed for Mr Steven Edward Curtis on 30 July 2024 | |
31 Jul 2024 | PSC04 | Change of details for Mr Steven Edward Curtis as a person with significant control on 30 July 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Dec 2022 | AD01 | Registered office address changed from 16 Cotswold Close Little Stanion Corby Northamptonshire NN18 8GN England to Kitteon House Kettering Parkway Kettering Venture Park Kettering NN15 6XW on 20 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
09 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
02 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 14 August 2021
|
|
27 Aug 2021 | PSC07 | Cessation of Lucy Sarah Berry as a person with significant control on 14 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Lucy Sarah Berry as a director on 14 August 2021 | |
27 Aug 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
01 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-01
|