Download leads from Nexok and grow your business. Find out more

Ginny's Spongie Delight Ltd

Documents

Total Documents49
Total Pages128

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off
23 May 2017Final Gazette dissolved via voluntary strike-off
7 March 2017First Gazette notice for voluntary strike-off
7 March 2017First Gazette notice for voluntary strike-off
22 February 2017Application to strike the company off the register
22 February 2017Application to strike the company off the register
3 January 2017First Gazette notice for compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
31 July 2016Registered office address changed from 19 Essex Mead Essex Mead Hemel Hempstead Hertfordshire HP2 6LF England to 11 Aubreys Road Aubreys Road Hemel Hempstead Hertfordshire HP1 2JP on 31 July 2016
31 July 2016Registered office address changed from 19 Essex Mead Essex Mead Hemel Hempstead Hertfordshire HP2 6LF England to 11 Aubreys Road Aubreys Road Hemel Hempstead Hertfordshire HP1 2JP on 31 July 2016
31 July 2016Director's details changed for Ms Ayodele Ekundayo Onabanjo on 30 July 2016
31 July 2016Director's details changed for Ms Ayodele Ekundayo Onabanjo on 30 July 2016
30 July 2016Director's details changed for Ms Ayodele Ekundayo Onabanjo on 30 July 2016
30 July 2016Director's details changed for Ms Ayodele Ekundayo Onabanjo on 30 July 2016
1 July 2016Director's details changed for Mrs Ayodele Bajomo on 30 June 2016
1 July 2016Director's details changed for Mrs Ayodele Bajomo on 30 June 2016
25 June 2016Registered office address changed from 11 Aubreys Road Hemel Hempstead Hertfordshire HP1 2JP to 19 Essex Mead Essex Mead Hemel Hempstead Hertfordshire HP2 6LF on 25 June 2016
25 June 2016Registered office address changed from 11 Aubreys Road Hemel Hempstead Hertfordshire HP1 2JP to 19 Essex Mead Essex Mead Hemel Hempstead Hertfordshire HP2 6LF on 25 June 2016
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
31 October 2015Accounts for a dormant company made up to 31 January 2015
31 October 2015Accounts for a dormant company made up to 31 January 2015
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
30 October 2014Accounts for a dormant company made up to 31 January 2014
30 October 2014Accounts for a dormant company made up to 31 January 2014
9 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
9 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
31 October 2013Accounts for a dormant company made up to 31 January 2013
31 October 2013Accounts for a dormant company made up to 31 January 2013
9 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
9 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
9 October 2012Accounts for a dormant company made up to 7 February 2012
9 October 2012Accounts for a dormant company made up to 7 February 2012
9 October 2012Accounts for a dormant company made up to 7 February 2012
23 April 2012Annual return made up to 12 January 2012 with a full list of shareholders
23 April 2012Annual return made up to 12 January 2012 with a full list of shareholders
22 April 2012Appointment of Mrs Ayodele Bajomo as a director
22 April 2012Appointment of Mrs Ayodele Bajomo as a director
18 April 2012Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 18 April 2012
18 April 2012Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 18 April 2012
17 April 2012First Gazette notice for compulsory strike-off
17 April 2012First Gazette notice for compulsory strike-off
18 January 2012Termination of appointment of Peter Valaitis as a director
18 January 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 18 January 2012
18 January 2012Termination of appointment of Peter Valaitis as a director
18 January 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 18 January 2012
12 January 2011Incorporation
12 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing