GINPER LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Previous accounting period extended from 2024-09-30 to 2024-10-21

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-10-21

View Document

21/10/2421 October 2024 Annual accounts for year ending 21 Oct 2024

View Accounts

14/10/2414 October 2024 Change of details for Mr Gintaras Perminas as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Gintaras Perminas as a person with significant control on 2024-10-14

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

25/09/2425 September 2024 Director's details changed for Mr Gintaras Perminas on 2024-09-10

View Document

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

View Document

11/09/2311 September 2023 Incorporation

View Document


More Company Information


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