GINGER & WHITE LIMITED

04436378
112 CLERKENWELL ROAD LONDON EC1M 5SA

Documents

Documents
Date Category Description Pages
28 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
28 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
08 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
19 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Nov 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Jul 2019 resolution Resolution 1 Buy now
31 Dec 2018 accounts Annual Accounts 9 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Amended Accounts 7 Buy now
31 Dec 2017 accounts Annual Accounts 9 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 7 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
04 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 accounts Annual Accounts 8 Buy now
30 Jun 2015 annual-return Annual Return 7 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 accounts Annual Accounts 10 Buy now
29 May 2014 annual-return Annual Return 7 Buy now
23 Dec 2013 accounts Annual Accounts 9 Buy now
15 Aug 2013 officers Appointment of secretary (Mrs Diana Jean Courtney) 2 Buy now
28 Jun 2013 annual-return Annual Return 6 Buy now
02 Jan 2013 accounts Annual Accounts 8 Buy now
12 Jun 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 resolution Resolution 7 Buy now
25 Oct 2011 capital Return of Allotment of shares 3 Buy now
25 Oct 2011 capital Return of Allotment of shares 4 Buy now
20 Jul 2011 officers Change of particulars for director (Mrs Emma Frances Scott) 2 Buy now
20 Jul 2011 officers Change of particulars for director (Mr Nicholas John Scott) 2 Buy now
15 Jun 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 accounts Annual Accounts 8 Buy now
13 Dec 2010 resolution Resolution 7 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
17 Jun 2010 officers Change of particulars for director (Ms Antonia Jane George) 2 Buy now
17 Jun 2010 annual-return Annual Return 6 Buy now
17 Jun 2010 officers Change of particulars for director (Mrs Emma Frances Scott) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Mr Nicholas John Scott) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Ms Antonia Jane George) 2 Buy now
20 May 2010 officers Change of particulars for director (Ms Antonia Jane George) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Mr Nicholas John Scott) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Mrs Emma Frances Scott) 2 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Sep 2009 capital Ad 29/07/09\gbp si 49@1=49\gbp ic 101/150\ 3 Buy now
05 Sep 2009 capital Ad 29/07/09\gbp si 49@1=49\gbp ic 52/101\ 3 Buy now
05 Sep 2009 capital Ad 29/07/09\gbp si 50@1=50\gbp ic 2/52\ 3 Buy now
05 Sep 2009 resolution Resolution 2 Buy now
23 Jun 2009 accounts Annual Accounts 4 Buy now
08 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
06 Jun 2009 officers Director's change of particulars / emma scott / 13/05/2009 2 Buy now
05 Jun 2009 officers Director's change of particulars / nicholas scott / 13/05/2009 2 Buy now
05 Jun 2009 officers Director's change of particulars / antonia george / 13/05/2009 1 Buy now
05 Jun 2009 officers Appointment terminated secretary janet dugdale moore 1 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from 162 cliffords inn fetter lane london EC4A 1BY 1 Buy now
16 Apr 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
16 Apr 2009 officers Director appointed antonia jane george 2 Buy now
22 Sep 2008 accounts Annual Accounts 5 Buy now
12 Aug 2008 capital Capitals not rolled up 2 Buy now
08 Aug 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
08 Aug 2008 officers Director's change of particulars / emma dugdale moore / 14/05/2008 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
19 Nov 2007 accounts Annual Accounts 5 Buy now
14 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2007 capital Ad 06/08/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
25 Jun 2007 annual-return Return made up to 13/05/07; no change of members 7 Buy now
17 Nov 2006 accounts Annual Accounts 5 Buy now
07 Jun 2006 annual-return Return made up to 13/05/06; full list of members 7 Buy now
02 Sep 2005 accounts Annual Accounts 5 Buy now
11 May 2005 annual-return Return made up to 13/05/05; full list of members 7 Buy now
27 Aug 2004 annual-return Return made up to 13/05/04; full list of members 7 Buy now
16 Aug 2004 accounts Annual Accounts 5 Buy now
30 Jul 2003 accounts Annual Accounts 5 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
29 May 2003 annual-return Return made up to 13/05/03; full list of members 6 Buy now
15 Jun 2002 address Registered office changed on 15/06/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA 1 Buy now
15 Jun 2002 officers New director appointed 2 Buy now
15 Jun 2002 officers Secretary resigned 1 Buy now
15 Jun 2002 officers Director resigned 1 Buy now
14 Jun 2002 officers New secretary appointed 2 Buy now
13 May 2002 incorporation Incorporation Company 11 Buy now