Advanced company searchLink opens in new window

GINS DESIGN LIMITED

Company number 06447829

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Aug 2011 AD01 Registered office address changed from PO Box ` the Lodge Sandy Lane Old Lakenham Norwich Norfolk NR1 2NR on 12 August 2011
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
18 Mar 2011 CH01 Director's details changed for Ms Rachel Gins Smith on 31 January 2011
18 Mar 2011 CH03 Secretary's details changed for Ms Rachel Gins Smith on 31 January 2011
17 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
26 Dec 2009 CH01 Director's details changed for Ms Rachel Gins Smith on 25 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Dec 2008 363a Return made up to 07/12/08; full list of members
30 Dec 2008 288c Director and Secretary's Change of Particulars / rachel gins smith / 26/04/2008 / Title was: , now: ms; HouseName/Number was: , now: 150; Street was: 65 lawnside, now: southwell road; Area was: blackheath, now: ; Post Town was: london, now: norwich; Region was: greater london, now: norfolk; Post Code was: SE3 9HL, now: NR1 3RP
02 Jun 2008 287 Registered office changed on 02/06/2008 from 65 lawnside, blackheath london greater london SE3 9HL
07 Dec 2007 NEWINC Incorporation