GINGERTOMM LIMITED: Filings

  • Overview

    Company NameGINGERTOMM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08043005
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GINGERTOMM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 80
    SH01

    Termination of appointment of Speafi Secretarial Limited as a secretary on Mar 12, 2015

    1 pagesTM02

    Termination of appointment of Simon Lewis as a director on Mar 05, 2015

    1 pagesTM01

    Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to The Hawthorns Odiham Road Riseley Reading RG7 1SD on May 27, 2015

    1 pagesAD01

    Appointment of Mr Jonathan William Hallett as a director on Mar 05, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Apr 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 80
    SH01

    Termination of appointment of Jonathan Hallett as a director

    1 pagesTM01

    Appointment of Mr Simon Lewis as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    4 pagesAR01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 09, 2012

    • Capital: GBP 85
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 29, 2012A second filed SH01 was registered on 28th August 2012.

    Termination of appointment of Speafi Limited as a director

    1 pagesTM01

    Termination of appointment of Mary Pears as a director

    1 pagesTM01

    Appointment of Mr Jonathan William Hallett as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed yourco 250 LIMITED\certificate issued on 09/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2012

    Change company name resolution on Jul 09, 2012

    RES15
    change-of-nameJul 09, 2012

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 24, 2012

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0