GINGER SOFT CONSULTING LIMITED

8th Floor, Connect Centre 8th Floor, Connect Centre, Portsmouth, PO2 8QL, England
StatusDISSOLVED
Company No.08472225
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 11 days

SUMMARY

GINGER SOFT CONSULTING LIMITED is an dissolved private limited company with number 08472225. It was incorporated 11 years, 1 month, 18 days ago, on 03 April 2013 and it was dissolved 4 years, 8 months, 11 days ago, on 10 September 2019. The company address is 8th Floor, Connect Centre 8th Floor, Connect Centre, Portsmouth, PO2 8QL, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL

Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-03

Officer name: Mr Mark Chinnock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Resolution

Date: 03 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2014

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-12-10

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ginersoft consulting LIMITED\certificate issued on 27/06/13

Documents

View document PDF

Change of name notice

Date: 27 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5TH SEASON LIMITED

SHORTRIDGE, PRIVATE ROAD,HAYWARDS HEATH,RH17 6PS

Number:05156463
Status:ACTIVE
Category:Private Limited Company

AMTECH GROUP LIMITED

BANK HOUSE,CENTRAL MILTON KEYNES,MK9 1EB

Number:05801504
Status:ACTIVE
Category:Private Limited Company

HH PROPERTY DEVELOPMENTS LTD.

THE HERMITAGE,JEDBURGH,TD8 6QE

Number:SC262165
Status:ACTIVE
Category:Private Limited Company

K & M (LINCS.) PROPERTY DEVELOPMENTS LTD.

62 ANDERBY DRIVE,GRIMSBY,DN37 9HB

Number:09148709
Status:ACTIVE
Category:Private Limited Company

KONTROLITX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11615786
Status:ACTIVE
Category:Private Limited Company
Number:00373988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source