- Company Overview for GAMES PLAY UK LIMITED (05078442)
- Filing history for GAMES PLAY UK LIMITED (05078442)
- People for GAMES PLAY UK LIMITED (05078442)
- More for GAMES PLAY UK LIMITED (05078442)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2015 | DS01 | Application to strike the company off the register | |
08 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | TM01 | Termination of appointment of Stuart Anthony Lanning as a director on 30 March 2015 | |
08 May 2015 | TM02 | Termination of appointment of Stuart Anthony Lanning as a secretary on 30 March 2015 | |
08 May 2015 | AD01 | Registered office address changed from 77 Alfred Street Weston-Super-Mare Bristol BS23 1PP to 56 Redwick Road Pilning Bristol BS35 4LU on 8 May 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
28 Mar 2011 | CH03 | Secretary's details changed for Mr Stuart Anthony Lanning on 1 December 2010 | |
28 Mar 2011 | CH01 | Director's details changed for Mr Stuart Anthony Lanning on 1 December 2010 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Keith Anthony Wilkinson on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Stuart Anthony Lanning on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Nick Ghent on 31 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2010 | AD01 | Registered office address changed from 64 Orchard Street Weston Super Mare North Somerset BS23 1RL on 21 January 2010 | |
15 Apr 2009 | 363a | Return made up to 19/03/09; full list of members |