Advanced company searchLink opens in new window

GAMECUBE LEISURE GROUP LIMITED

Company number 05942877

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-10
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
  • GBP 100,002
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
  • GBP 100,001
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