Advanced company searchLink opens in new window

GINGER JONES LIMITED

Company number 09424078

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2020 PSC04 Change of details for Mr Hugh Oboyle as a person with significant control on 5 March 2020
06 May 2020 PSC04 Change of details for Ms Caroline Louise Jones as a person with significant control on 5 March 2020
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2020 DS01 Application to strike the company off the register
09 Apr 2020 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 402 Old Ford Road London E3 5NR on 9 April 2020
13 Nov 2019 AA Total exemption full accounts made up to 31 August 2018
13 Aug 2019 AA01 Previous accounting period shortened from 26 August 2018 to 25 August 2018
24 Jun 2019 MR04 Satisfaction of charge 094240780001 in full
24 May 2019 AA01 Previous accounting period shortened from 27 August 2018 to 26 August 2018
01 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates
13 Feb 2019 PSC01 Notification of Hugh Oboyle as a person with significant control on 13 February 2019
13 Feb 2019 PSC07 Cessation of Hugh O Boyle as a person with significant control on 13 February 2019
24 Oct 2018 AA01 Previous accounting period extended from 27 February 2018 to 27 August 2018
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
05 Dec 2017 MR01 Registration of charge 094240780001, created on 5 December 2017
27 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
19 May 2017 SH02 Sub-division of shares on 1 July 2016
16 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
05 May 2017 CS01 Confirmation statement made on 5 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 CH01 Director's details changed for Mr Hugh O Boyle on 8 January 2017
09 Jan 2017 CH01 Director's details changed for Ms Caroline Louise Jones on 8 January 2017