- Company Overview for GAMEINDIE LIMITED (06005718)
- Filing history for GAMEINDIE LIMITED (06005718)
- People for GAMEINDIE LIMITED (06005718)
- More for GAMEINDIE LIMITED (06005718)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2016 | DS01 | Application to strike the company off the register | |
21 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
24 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Aug 2014 | AA | Micro company accounts made up to 30 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Karl Andrew Green on 10 November 2011 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Jun 2012 | AD01 | Registered office address changed from 15 High Street Walsall Wood Walsall West Midlands WS9 9LR on 7 June 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Paul Edward Bowen on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Christopher Ashley William Ratcliff on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Barry Oates on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Karl Andrew Green on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Terance John Morley on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Rishi Michael Arch on 27 November 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |