- Company Overview for GINGER DESIGN BOURNEMOUTH LTD (15346280)
- Filing history for GINGER DESIGN BOURNEMOUTH LTD (15346280)
- People for GINGER DESIGN BOURNEMOUTH LTD (15346280)
- More for GINGER DESIGN BOURNEMOUTH LTD (15346280)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2024 | DS01 | Application to strike the company off the register | |
15 Oct 2024 | PSC07 | Cessation of John Richard Askew as a person with significant control on 14 October 2024 | |
15 Oct 2024 | AP01 | Appointment of Mr John Askew as a director on 14 October 2024 | |
15 Oct 2024 | PSC07 | Cessation of 365 Homecare Ltd as a person with significant control on 14 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of John Richard Askew as a director on 22 August 2024 | |
01 Jun 2024 | CERTNM |
Company name changed 366 homecare LIMITED\certificate issued on 01/06/24
|
|
29 May 2024 | PSC07 | Cessation of Chad Trafford James as a person with significant control on 12 December 2023 | |
14 Mar 2024 | TM01 | Termination of appointment of Timothy David Corry as a director on 13 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Alexander Marc Duncan as a director on 13 March 2024 | |
20 Dec 2023 | TM01 | Termination of appointment of Chad Trafford James as a director on 12 December 2023 | |
12 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-12
|