GINGER DESIGN BOURNEMOUTH LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Appointment of Mr John Askew as a director on 2024-10-14

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Cessation of 365 Homecare Ltd as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Cessation of John Richard Askew as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of John Richard Askew as a director on 2024-08-22

View Document

01/06/241 June 2024 Certificate of change of name

View Document

29/05/2429 May 2024 Cessation of Chad Trafford James as a person with significant control on 2023-12-12

View Document

14/03/2414 March 2024 Termination of appointment of Alexander Marc Duncan as a director on 2024-03-13

View Document

14/03/2414 March 2024 Termination of appointment of Timothy David Corry as a director on 2024-03-13

View Document

20/12/2320 December 2023 Termination of appointment of Chad Trafford James as a director on 2023-12-12

View Document

12/12/2312 December 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