Advanced company searchLink opens in new window

GINGERBREAD NORTHERN IRELAND

Company number NI024947

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 4.69(NI) Statement of receipts and payments to 5 February 2018
26 Feb 2018 4.73(NI) Return of final meeting in a creditors' voluntary winding up
26 Oct 2017 4.69(NI) Statement of receipts and payments to 14 September 2017
11 Oct 2016 AD01 Registered office address changed from 169 University Street Belfast BT7 1HR to Cavanaghkelly 36-38 Northland Row Dungannon Tyrone BT71 6AP on 11 October 2016
11 Oct 2016 4.21(NI) Statement of affairs
11 Oct 2016 VL1 Appointment of a liquidator
11 Oct 2016 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 TM01 Termination of appointment of Colette Loughran as a director on 7 January 2016
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2015 AR01 Annual return made up to 25 October 2015 no member list
02 Nov 2015 TM01 Termination of appointment of Winifred Conville as a director on 27 February 2015
28 Jan 2015 MA Memorandum and Articles of Association
28 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Categories of membership 14/11/2013
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 25 October 2014 no member list
18 Dec 2014 TM01 Termination of appointment of Henrietta Elizabeth Mccarthy as a director on 6 September 2014
18 Dec 2014 TM01 Termination of appointment of Susan Elizabeth Jane Mccambridge as a director on 17 November 2014
18 Dec 2014 TM01 Termination of appointment of Susan Elizabeth Jane Mccambridge as a director on 17 November 2014
18 Dec 2014 TM01 Termination of appointment of Henrietta Elizabeth Mccarthy as a director on 6 September 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Category of membership 19/10/1996
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
21 Nov 2013 AP01 Appointment of Ms Susan Elizabeth Jane Mccambridge as a director
21 Nov 2013 AR01 Annual return made up to 25 October 2013 no member list