- Company Overview for MEGATON GAMES LIMITED (04648844)
- Filing history for MEGATON GAMES LIMITED (04648844)
- People for MEGATON GAMES LIMITED (04648844)
- Insolvency for MEGATON GAMES LIMITED (04648844)
- More for MEGATON GAMES LIMITED (04648844)
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) |
---|---|---|---|
04 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2017 | |
20 Oct 2016 | AD01 | Registered office address changed from Willowmead Nugents Park Hatch End Pinner Middlesex HA5 4RA to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 20 October 2016 | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Benjamin Paul Jarvis on 10 July 2014 | |
26 Feb 2015 | CH03 | Secretary's details changed for Charlotte Elizabeth Jarvis on 10 July 2014 | |
21 Feb 2015 | CERTNM |
Company name changed dubreq LIMITED\certificate issued on 21/02/15
|
|
21 Feb 2015 | CONNOT | Change of name notice | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Mr Benjamin Paul Jarvis on 1 July 2012 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of James Macfarlane as a director | |
20 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR United Kingdom on 22 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Mr James Lennox Macfarlane on 16 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Benjamin Paul Jarvis on 16 February 2012 |