MICHAEL GINN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved following liquidation |
| 05/11/245 November 2024 | Final Gazette dissolved following liquidation |
| 05/08/245 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 29/04/2429 April 2024 | Liquidators' statement of receipts and payments to 2024-02-23 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 08/03/238 March 2023 | Appointment of a voluntary liquidator |
| 08/03/238 March 2023 | Resolutions |
| 08/03/238 March 2023 | Resolutions |
| 08/03/238 March 2023 | Statement of affairs |
| 20/02/2320 February 2023 | Registered office address changed from 76 Sherland Road Twickenham TW1 4HP to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2023-02-20 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1216 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/05/1111 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GINN / 14/12/2010 |
| 11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL GINN / 14/12/2010 |
| 17/06/1017 June 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/08/096 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOEL GINN / 01/10/2008 |
| 01/07/091 July 2009 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS; AMEND |
| 29/06/0929 June 2009 | APPOINTMENT TERMINATED DIRECTOR LESLIE DILLON |
| 29/06/0929 June 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/04/0823 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/05/072 May 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
| 20/03/0720 March 2007 | VARYING SHARE RIGHTS AND NAMES |
| 20/03/0720 March 2007 | VARYING SHARE RIGHTS AND NAMES |
| 20/03/0720 March 2007 | SUB DIVIDE 21/02/07 |
| 20/03/0720 March 2007 | VARYING SHARE RIGHTS AND NAMES |
| 08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/07/0618 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/062 June 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
| 06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
| 20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG |
| 28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/06/0430 June 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
| 16/01/0416 January 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
| 30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
| 30/05/0330 May 2003 | NEW SECRETARY APPOINTED |
| 30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
| 30/05/0330 May 2003 | DIRECTOR RESIGNED |
| 30/05/0330 May 2003 | SECRETARY RESIGNED |
| 04/04/034 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICHAEL GINN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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