Advanced company searchLink opens in new window

GINGER AND GREEN LIMITED

Company number 12313665

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)
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 CH01 Director's details changed for Ms Zoe Louise Harrison on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Mitchel Ronald Fussell on 20 September 2023
20 Sep 2023 PSC04 Change of details for Ms Zoe Louise Harrison as a person with significant control on 20 September 2023
20 Sep 2023 PSC04 Change of details for Mr Mitchel Ronald Fussell as a person with significant control on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from Woodgate House 2-8 Games Road Cockfosters EN4 9HN England to 12 Wades Hill London N21 1BG on 20 September 2023
19 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with updates
13 Feb 2023 PSC04 Change of details for Ms Zoe Louise Harrison as a person with significant control on 12 March 2022
13 Feb 2023 PSC01 Notification of Mitchel Fussell as a person with significant control on 12 March 2022
20 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 21 March 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 134
17 Jun 2022 AP01 Appointment of Mr Mark Maurice Leach as a director on 10 June 2022
04 May 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 20/06/22
13 Aug 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CH01 Director's details changed for Ms Zoe Louise Harrison on 30 April 2021
30 Apr 2021 PSC04 Change of details for Ms Zoe Louise Harrison as a person with significant control on 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
31 Mar 2021 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to Woodgate House 2-8 Games Road Cockfosters EN4 9HN on 31 March 2021
02 Mar 2021 AP01 Appointment of Mr Mitchel Ronald Fussell as a director on 26 February 2021
08 Jan 2021 PSC04 Change of details for Ms Zoe Louise Harrison as a person with significant control on 6 October 2020
07 Jan 2021 CH01 Director's details changed for Ms Zoe Louise Harrison on 6 October 2020