- Company Overview for GAME CONNECTION (UK) LIMITED (05988024)
- Filing history for GAME CONNECTION (UK) LIMITED (05988024)
- People for GAME CONNECTION (UK) LIMITED (05988024)
- Charges for GAME CONNECTION (UK) LIMITED (05988024)
- More for GAME CONNECTION (UK) LIMITED (05988024)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2014 | DS01 | Application to strike the company off the register | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
07 Apr 2013 | AD01 | Registered office address changed from Suite 120 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 7 April 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
04 May 2012 | TM01 | Termination of appointment of Steven Campbell as a director on 30 April 2012 | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Michael James Campbell on 1 December 2009 | |
25 Jan 2010 | CH03 | Secretary's details changed for Michael James Campbell on 1 December 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Steven Campbell on 1 December 2009 | |
13 Jan 2010 | AD01 | Registered office address changed from Suite 20, Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN on 13 January 2010 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from suite 4 egerton house 2 tower road birkenhead merseyside CH41 1FN | |
07 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Nov 2008 | 363a | Return made up to 03/11/08; full list of members |