GANIMIA LTD
Status | LIQUIDATION |
Company No. | 09050401 |
Category | Private Limited Company |
Incorporated | 21 May 2014 |
Age | 10 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
GANIMIA LTD is an liquidation private limited company with number 09050401. It was incorporated 10 years, 15 days ago, on 21 May 2014. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2024
Action Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-17
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 17 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-26
New address: 1066 London Road Leigh on Sea Essex SS9 3NA
Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jan 2023
Action Date: 17 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-17
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Old address: 3 Queen Street London W1J 5PA England
Change date: 2021-11-29
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Documents
Liquidation voluntary statement of affairs
Date: 29 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2021
Action Date: 10 Jan 2021
Category: Address
Type: AD01
Old address: C/O Chapel & Stone Baird House Innovation Park Liverpool L7 9NJ England
Change date: 2021-01-10
New address: 3 Queen Street London W1J 5PA
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Old address: Flat 4 Framland House Pluto Close Leicester LE2 0UW
New address: C/O Chapel & Stone Baird House Innovation Park Liverpool L7 9NJ
Change date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Some Companies
144 MACKIE AVENUE,BRIGHTON,BN1 8SB
Number: | 09062783 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPINE HOTEL INVESTMENT (NO.1) LIMITED PARTNERSHIP
4TH FLOOR SOUTH TOWER TUBS HILL HOUSE,SEVENOAKS,TN13 1BL
Number: | LP014406 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 EASTWOOD COURT,ROMSEY,SO51 8JJ
Number: | 10984471 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11911333 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROBIN PARADE,FARNHAM COMMON,SL2 3QL
Number: | 07589213 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 UPPER BROOK STREET,LONDON,W1K 7QS
Number: | 07669807 |
Status: | ACTIVE |
Category: | Private Limited Company |