GINGER FOX DESIGN LIMITED

06158085
STIRLING HOUSE COLLEGE ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7HY

Documents

Documents
Date Category Description Pages
30 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
01 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2016 officers Termination of appointment of director (Charles Edward Guy Rudge) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Guy Simon Charles Pettigrew) 1 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 officers Termination of appointment of director (James William Phillips) 1 Buy now
17 Apr 2015 annual-return Annual Return 7 Buy now
08 Oct 2014 accounts Annual Accounts 5 Buy now
23 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2014 officers Appointment of director (Mr Guy Simon Charles Pettigrew) 3 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 officers Appointment of director (Charles Edward Guy Rudge) 3 Buy now
18 Dec 2013 officers Appointment of director (Mr James William Phillips) 5 Buy now
18 Dec 2013 resolution Resolution 24 Buy now
20 Nov 2013 officers Termination of appointment of director (Oliver Carter) 1 Buy now
11 Nov 2013 accounts Annual Accounts 3 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
14 Nov 2012 accounts Annual Accounts 2 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 officers Termination of appointment of director (Andrew Brush) 1 Buy now
28 Sep 2011 officers Appointment of secretary (Ms Ruth Ballinger) 2 Buy now
28 Sep 2011 officers Termination of appointment of secretary (Nicholas Ponting) 1 Buy now
28 Jul 2011 accounts Annual Accounts 2 Buy now
26 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2011 annual-return Annual Return 6 Buy now
08 Sep 2010 accounts Annual Accounts 2 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Andrew Martin Brush) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Andrew Martin Brush) 2 Buy now
28 Jan 2010 officers Change of particulars for secretary (Mr Nicholas James Ponting) 1 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Nicholas James Ponting) 1 Buy now
05 Nov 2009 accounts Annual Accounts 2 Buy now
18 Mar 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
27 Nov 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/05/2009 1 Buy now
20 Nov 2008 accounts Annual Accounts 2 Buy now
25 Jul 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
20 May 2008 resolution Resolution 21 Buy now
20 May 2008 capital Ad 01/05/08\gbp si 299@1=299\gbp ic 1/300\ 2 Buy now
01 Apr 2008 accounts Prev ext from 31/03/2008 to 30/06/2008 1 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 officers New secretary appointed;new director appointed 3 Buy now
02 Apr 2007 officers New director appointed 3 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 incorporation Incorporation Company 12 Buy now