GINGER EVENTS LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

24/04/2024 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

11/01/2011 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE GLOVER / 01/01/2020

View Document

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GLOVER / 01/01/2020

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 650 ANLABY ROAD HULL HU3 6UU

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRONTE HAZELL

View Document

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 18/07/19 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MISS BRONTE BETH HAZELL

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/188 January 2018 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