Advanced company searchLink opens in new window

GAMES PLAY UK LIMITED

Company number 05078442

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 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
  • GBP 100
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
  • GBP 100
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