- Company Overview for GINX ENTERTAINMENT LIMITED (04371804)
- Filing history for GINX ENTERTAINMENT LIMITED (04371804)
- People for GINX ENTERTAINMENT LIMITED (04371804)
- Charges for GINX ENTERTAINMENT LIMITED (04371804)
- Insolvency for GINX ENTERTAINMENT LIMITED (04371804)
- More for GINX ENTERTAINMENT LIMITED (04371804)
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) |
---|---|---|---|
08 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2012 | AD01 | Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE England on 28 December 2012 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
16 Apr 2012 | TM02 | Termination of appointment of Moore Green Limited as a secretary | |
28 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2012 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
30 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jul 2010 | AD01 | Registered office address changed from 6 the Shaftesbury Centre 85 Barlby Road London W10 6BN on 22 July 2010 | |
10 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Peter Einstein on 17 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Ehud Yaagov Shapira on 17 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Cosmo Patrick Spens on 17 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Brian Daniel Pohl on 17 March 2010 | |
31 Mar 2010 | CH04 | Secretary's details changed for Moore Green Limited on 17 March 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 May 2009 | 363a | Return made up to 12/02/09; full list of members |