Advanced company searchLink opens in new window

SPIRIT OF THE GAME LIMITED

Company number 05444236

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
23 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
26 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
02 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
17 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
22 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
21 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
02 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Dec 2013 AP01 Appointment of Mr Anthony Richard White as a director
15 Nov 2013 AP01 Appointment of Ms Jacqueline Carol Walker as a director
14 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Mr Geoffrey Francis on 6 May 2012
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
11 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
16 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
26 May 2011 TM01 Termination of appointment of Diane Shorthouse as a director
24 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom on 24 May 2011