PICKLED GINGER LTD

Suite H The Old Dutch Barn Suite H The Old Dutch Barn, Stonehouse, GL10 3GE, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.09598989
CategoryPrivate Limited Company
Incorporated19 May 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years10 days

SUMMARY

PICKLED GINGER LTD is an dissolved private limited company with number 09598989. It was incorporated 8 years, 11 months, 15 days ago, on 19 May 2015 and it was dissolved 10 days ago, on 23 April 2024. The company address is Suite H The Old Dutch Barn Suite H The Old Dutch Barn, Stonehouse, GL10 3GE, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Isabelle Noscoe

Change date: 2024-01-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Ms Isabelle Noscoe

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: Suite H the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE

Old address: 93 Holland Walk London N19 3XU United Kingdom

Change date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Isabelle Isabelle Noscoe

Change date: 2018-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-29

Psc name: Ms Isabelle Isabelle Noscoe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 93 Holland Walk London N19 3XU

Old address: Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG England

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 13 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Isabelle Isabelle Noscoe

Change date: 2016-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-02

Officer name: Miss Isabelle Isabelle Noscoe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: 93 Holland Walk London N19 3XU United Kingdom

Change date: 2015-06-02

New address: Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI SMITH LTD

29A CODRINGTON HILL,LONDON,SE23 1LR

Number:11372893
Status:ACTIVE
Category:Private Limited Company

BALOG CLEANING CONTRACTORS LTD

23 SAVILLE ROAD,ROMFORD,RM6 6DS

Number:10247635
Status:ACTIVE
Category:Private Limited Company

DIGISPORA LTD

6 MARTINET ROAD,READING,RG5 4TQ

Number:10855710
Status:ACTIVE
Category:Private Limited Company

FOX AND DUCK SOFTWARE LIMITED

ROCK COTTAGE,STAFFORD,ST20 0PG

Number:09546077
Status:ACTIVE
Category:Private Limited Company

O.K BAILEY LIMITED

2 LAVENDER ROAD,CROYDON,CR0 3BH

Number:09279106
Status:ACTIVE
Category:Private Limited Company

TEAM3TRAVEL LIMITED

1 QUICKS ROAD,LONDON,SW19 1EZ

Number:08820492
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