Advanced company searchLink opens in new window

GAME CONNECTION (UK) LIMITED

Company number 05988024

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)
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
  • GBP 2
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