Advanced company searchLink opens in new window

GAMES AND GAMING LTD

Company number 06177692

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2011 DS01 Application to strike the company off the register
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP .02
24 Mar 2010 CH02 Director's details changed for Alms Limited on 24 March 2010
24 Mar 2010 CH04 Secretary's details changed for Greenfield Capital International Limited on 24 March 2010
12 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
12 Nov 2009 AAMD Amended accounts for a dormant company made up to 31 March 2008
06 Aug 2009 288c Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
05 Aug 2009 288c Director's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: suite F8 international commercial, now: victoria house; Area was: centre casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar
24 Apr 2009 288c Secretary's Change of Particulars / sterling fcs / 23/04/2009 / Surname was: sterling fcs, now: greenfield capital international LIMITED; HouseName/Number was: greenfield capital, now: suite F8; Street was: international LIMITED, now: international commercial centre; Area was: international commercial centre, now: po box 394; Post Town was: suite f
23 Apr 2009 363a Return made up to 22/03/09; full list of members
21 Dec 2008 AA Accounts made up to 31 March 2008
11 Dec 2008 288c Secretary's Change of Particulars / sterling fcs / 08/12/2008 / HouseName/Number was: , now: greenfield capital international LIMITED; Street was: savannah house, now: international commercial centre; Area was: 11 charles ii street, now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4QU, now: ; Country was: , now:
27 Mar 2008 363a Return made up to 22/03/08; full list of members
13 Sep 2007 288a New director appointed
13 Sep 2007 288b Director resigned
05 Jul 2007 287 Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU
20 Apr 2007 288b Director resigned
20 Apr 2007 288a New secretary appointed
11 Apr 2007 288b Director resigned
11 Apr 2007 288b Secretary resigned
11 Apr 2007 288a New director appointed
11 Apr 2007 288a New secretary appointed