GINPER LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
17/02/2517 February 2025 | Application to strike the company off the register |
12/02/2512 February 2025 | Previous accounting period extended from 2024-09-30 to 2024-10-21 |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-10-21 |
21/10/2421 October 2024 | Annual accounts for year ending 21 Oct 2024 |
14/10/2414 October 2024 | Change of details for Mr Gintaras Perminas as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Mr Gintaras Perminas as a person with significant control on 2024-10-14 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-10 with no updates |
25/09/2425 September 2024 | Director's details changed for Mr Gintaras Perminas on 2024-09-10 |
24/09/2424 September 2024 | Registered office address changed from Flat 6, 4 Arneil Drive Edinburgh EH5 2GR Scotland to Flat 8 100a Turnhouse Road Edinburgh Midlothian EH12 0BA on 2024-09-24 |
11/09/2311 September 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company