Advanced company searchLink opens in new window

GINGER SPOONS LIMITED

Company number 06218470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
21 Apr 2022 AD01 Registered office address changed from The White Horse the Street Hascombe Godalming Surrey GU8 4JA to Suite 4 Portfoliio House 3 Rinces Street Dorchester Dorset DT1 1TP on 21 April 2022
20 Apr 2022 LIQ01 Declaration of solvency
20 Apr 2022 600 Appointment of a voluntary liquidator
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-29
19 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 MR04 Satisfaction of charge 3 in full
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CH01 Director's details changed for Mr Antoine Georges Pappadakis on 10 May 2018
15 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
14 May 2018 PSC01 Notification of Paul Felice Morganti as a person with significant control on 3 May 2017
14 May 2018 PSC04 Change of details for Mr Antoine Georges Pappadakis as a person with significant control on 3 May 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 100
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 49.00
09 Jun 2017 AP01 Appointment of Mrs Sorrel Joanne Morganti as a director on 3 May 2017
09 Jun 2017 AP01 Appointment of Mr Paul Felice Morganti as a director on 3 May 2017
04 Jun 2017 CS01 Confirmation statement made on 18 April 2017 with updates