Advanced company searchLink opens in new window

GAMESTATION LIMITED

Company number 04120965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2008 363a Return made up to 22/11/08; full list of members
24 Nov 2008 AA Accounts made up to 31 January 2008
07 Oct 2008 288a Director appointed benjamin white
16 Sep 2008 353 Location of register of members
04 Jul 2008 288c Director's Change of Particulars / david thomas / 25/06/2008 / HouseName/Number was: , now: woodlands; Street was: glendevon 9 cheyne walk, now: farm drive; Area was: , now: the webb estate; Post Town was: croydon, now: purley; Post Code was: CR0 7HH, now: CR8 3LP
15 Apr 2008 363a Return made up to 22/11/07; full list of members
04 Apr 2008 288a Director appointed jonathan mark axon
26 Mar 2008 288a Director appointed martyn ian gibbs
26 Mar 2008 288b Appointment Terminated Secretary jeremy gorman
26 Mar 2008 288a Secretary appointed vivienne ruth hemming
06 Dec 2007 AA Accounts made up to 31 December 2006
14 Jul 2007 288b Director resigned
07 Jun 2007 155(6)a Declaration of assistance for shares acquisition
07 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2007 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2007 155(6)a Declaration of assistance for shares acquisition
05 Jun 2007 288a New director appointed
05 Jun 2007 288b Director resigned
05 Jun 2007 288b Secretary resigned
05 Jun 2007 288a New director appointed
05 Jun 2007 288b Director resigned
05 Jun 2007 288b Director resigned
05 Jun 2007 225 Accounting reference date extended from 31/12/07 to 31/01/08
05 Jun 2007 288a New secretary appointed