Advanced company searchLink opens in new window

FXR GAMES LTD

Company number 06047458

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
25 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
26 Jan 2015 CH01 Director's details changed for Shane Michell Dodson on 26 January 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
05 Dec 2013 AD01 Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
31 Oct 2012 AP03 Appointment of Mr Craig Mcmillan as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 TM01 Termination of appointment of Martin Hawk as a director
26 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
27 Feb 2012 CERTNM Company name changed u & I entertainment LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
07 Feb 2012 TM01 Termination of appointment of Keith Harrison as a director
07 Feb 2012 TM01 Termination of appointment of Richard Soskin as a director
07 Feb 2012 TM01 Termination of appointment of Robert Soskin as a director
07 Feb 2012 TM01 Termination of appointment of William Stocks as a director
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London Uk WC2A 3LZ United Kingdom on 22 February 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009