GINSBURY IHT SCHEME TRADING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Claire Sabrina Taylor as a director on 2024-09-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Current accounting period shortened from 2024-12-31 to 2024-08-31

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Statement of capital on 2024-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

11/05/2211 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Change of details for Rabbi Philip Ginsbury as a person with significant control on 2019-10-17

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

07/07/217 July 2021 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA England to Kendal House 1 Conduit Street London W1S 2XA on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CURRSHO FROM 31/10/2020 TO 31/12/2019

View Document

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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