Advanced company searchLink opens in new window

MEGATON GAMES LIMITED

Company number 04648844

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04
12 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2015-02-10
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
  • GBP 200
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