Ginger Spoons Limited

DataGardener
dissolved

Ginger Spoons Limited

06218470Private Limited With Share Capital

Suite 4 Portfoliio House, 3 Rinces Street, Dorchester, DT11TP
Incorporated

18/04/2007

Company Age

19 years

Directors

3

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

Ginger Spoons Limited (06218470) is a private limited with share capital incorporated on 18/04/2007 (19 years old) and registered in dorchester, DT11TP. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 18/04/2007
DT11TP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:07-06-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2022
Resolution
Category:Resolution
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Capital Allotment Shares
Category:Capital
Date:16-06-2017
Capital Allotment Shares
Category:Capital
Date:12-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2013
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Termination Secretary Company With Name
Category:Officers
Date:12-10-2012
Termination Director Company With Name
Category:Officers
Date:12-10-2012
Legacy
Category:Mortgage
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2010
Legacy
Category:Annual Return
Date:21-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2009
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Mortgage
Date:02-02-2008
Legacy
Category:Mortgage
Date:24-07-2007
Legacy
Category:Mortgage
Date:20-07-2007
Incorporation Company
Category:Incorporation
Date:18-04-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date19/04/2022
Latest Accounts31/03/2022

Trading Addresses

The White Horse The Street, Hascombe, Godalming, Surrey, GU84JA
Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT11TPRegistered

Contact

Suite 4 Portfoliio House, 3 Rinces Street, Dorchester, DT11TP