GINKGO FLOW LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Director's details changed for Christopher Edward Brennan on 2021-06-30

View Document

12/07/2112 July 2021 Change of details for Mr Christopher Edward Brennan as a person with significant control on 2021-06-30

View Document

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

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 4 EDINBURGH CLOSE COWES ISLE OF WIGHT PO31 8HF

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/12/132 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED ADAM ROSS TALBOT

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED LUKE SELBY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR TAMSIN BRENNAN

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 49 HAZEL AVENUE BRAUNTON DEVON EX33 2EZ

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS TASMIN BRENNAN

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TASMIN BRENNAN / 20/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 500

View Document

12/10/1012 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD BRENNAN / 14/09/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 4 WRAFTON ROAD BRAUNTON EX33 2BT

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 49 HAZEL AVENUE BRAUNTON DEVON EX33 2EZ ENGLAND

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES REED

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES REED

View Document

16/10/0916 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

21/05/0921 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

02/10/062 October 2006 SUBDIVISION 20/09/06

View Document

14/09/0614 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

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