- Company Overview for GAMECUBE LEISURE GROUP LIMITED (05942877)
- Filing history for GAMECUBE LEISURE GROUP LIMITED (05942877)
- People for GAMECUBE LEISURE GROUP LIMITED (05942877)
- More for GAMECUBE LEISURE GROUP LIMITED (05942877)
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 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | PSC01 | Notification of Martin Ng as a person with significant control on 26 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Halos House 60-66 the Horsehfair Bristol BS1 3JQ United Kingdom to Gamecube,60-66 60-66 the Horsefair Bristol Somerset BS1 3JQ on 28 November 2018 | |
28 Nov 2018 | PSC07 | Cessation of @Uk Dormant Company Director Limited as a person with significant control on 26 November 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
30 Apr 2018 | AP03 | Appointment of Mr Martin Ng as a secretary on 20 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | TM02 | Termination of appointment of Halos Corporation Plc as a secretary on 20 April 2018 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | CH01 | Director's details changed for Mrs Kar Ching Ng on 1 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Chi Fung Ng on 1 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mrs Theodora Ng as a director on 26 February 2018 | |
24 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
24 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
24 Feb 2018 | AP01 | Appointment of Mr Martin Ng as a director on 20 February 2018 | |
24 Feb 2018 | TM01 | Termination of appointment of Kar Ching Ng as a director on 11 February 2018 | |
24 Feb 2018 | TM01 | Termination of appointment of Chi Fung Ng as a director on 11 February 2018 | |
24 Feb 2018 | CH03 | Secretary's details changed for Mrs Kar Ching Ng on 1 February 2018 | |
24 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
24 Feb 2018 | AP04 | Appointment of Halos Corporation Plc as a secretary on 24 February 2018 | |
24 Feb 2018 | TM02 | Termination of appointment of Kar Ching Ng as a secretary on 24 February 2018 | |
09 Oct 2017 | AP01 | Appointment of Mr Chi Fung Ng as a director on 6 October 2017 | |
07 Oct 2017 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Halos House 60-66 the Horsehfair Bristol BS1 3JQ on 7 October 2017 | |
07 Oct 2017 | AP03 | Appointment of Mrs Kar Ching Ng as a secretary on 7 October 2017 |