GINSBURY IHT SCHEME TRADING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-08-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
30/09/2430 September 2024 | Termination of appointment of Claire Sabrina Taylor as a director on 2024-09-27 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/08/2416 August 2024 | Current accounting period shortened from 2024-12-31 to 2024-08-31 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | |
07/06/247 June 2024 | |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Statement of capital on 2024-06-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
11/05/2211 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Change of details for Rabbi Philip Ginsbury as a person with significant control on 2019-10-17 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/11/1915 November 2019 | CURRSHO FROM 31/10/2020 TO 31/12/2019 |
17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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