Advanced company searchLink opens in new window

GINKGO LANDSCAPE CONTRACTORS LIMITED

Company number 06335734

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
18 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2021 SH03 Purchase of own shares.
09 Nov 2021 PSC05 Change of details for Ginkgo Limited as a person with significant control on 18 October 2021
09 Nov 2021 CH01 Director's details changed for Stephen Tovey on 18 October 2021
09 Nov 2021 CH01 Director's details changed for Jason Bloy on 18 October 2021
09 Nov 2021 CH01 Director's details changed for Mr Shane Robert Kenneally on 18 October 2021
09 Nov 2021 AD01 Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 9 November 2021
05 Nov 2021 SH06 Cancellation of shares. Statement of capital on 1 November 2020
  • GBP 85
04 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2021 CS01 Confirmation statement made on 7 August 2021 with updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 Dec 2020 TM01 Termination of appointment of James Macdonald as a director on 1 November 2020
08 Oct 2020 TM01 Termination of appointment of Paul William Elcoat as a director on 29 September 2020
30 Sep 2020 CH01 Director's details changed for James Macdonald on 1 August 2020
28 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
28 Sep 2020 CH01 Director's details changed for Paul William Elcoat on 1 August 2020
28 Sep 2020 CH01 Director's details changed for Dan James Desmond Curran on 1 August 2020
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 91
16 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates