Advanced company searchLink opens in new window

THE GINGER DOG PUB COMPANY LTD

Company number 11454330

Filter by category

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)
28 Oct 2025 LIQ03 Liquidators' statement of receipts and payments to 22 August 2025
24 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 22 August 2024
04 Sep 2023 AD01 Registered office address changed from Rose & Crown Woodside Road Winkfield Windsor SL4 2DP England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 4 September 2023
04 Sep 2023 600 Appointment of a voluntary liquidator
04 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-23
04 Sep 2023 LIQ02 Statement of affairs
20 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 AD01 Registered office address changed from 23 West Street Wimborne BH21 1JS England to Rose & Crown Woodside Road Winkfield Windsor SL4 2DP on 22 March 2023
19 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
19 Nov 2021 PSC01 Notification of Jack Charles Stoner as a person with significant control on 9 July 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
29 Sep 2021 PSC07 Cessation of Cassandra Warner as a person with significant control on 9 July 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Mar 2021 AD01 Registered office address changed from Unit 35a Chapel Lane Totton Southampton SO40 9LA England to 23 West Street Wimborne BH21 1JS on 2 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 July 2019
21 Jan 2021 AD01 Registered office address changed from Unit 36F Chapel Lane Totton Southampton SO40 9LA England to Unit 35a Chapel Lane Totton Southampton SO40 9LA on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Cassandra Warner as a director on 1 January 2020
21 Jan 2021 CS01 Confirmation statement made on 8 July 2020 with updates
21 Jan 2021 AP01 Appointment of Miss Cassandra Warner as a director on 1 January 2020
20 Mar 2020 PSC01 Notification of Cassandra Warner as a person with significant control on 1 January 2020
20 Mar 2020 PSC07 Cessation of Nicholas James Warner as a person with significant control on 1 January 2020
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
30 Oct 2019 PSC07 Cessation of Jack Charles Stoner as a person with significant control on 18 September 2018