- Company Overview for GAME POINTS NOW LIMITED (06296581)
- Filing history for GAME POINTS NOW LIMITED (06296581)
- People for GAME POINTS NOW LIMITED (06296581)
- Insolvency for GAME POINTS NOW LIMITED (06296581)
- More for GAME POINTS NOW LIMITED (06296581)
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) |
---|---|---|---|
03 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2020 | |
27 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from Europa House 72-74 Northwood Street Birmingham B3 1TT to Baldwins Restructuring and Insolvency 6th Floor Bank House 8 Cherry Street Birmingham B2 5AL on 4 January 2019 | |
11 May 2018 | AD01 | Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX to Europa House 72-74 Northwood Street Birmingham B3 1TT on 11 May 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 May 2018 | LIQ01 | Declaration of solvency | |
08 May 2018 | 600 | Appointment of a voluntary liquidator | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2018 | CH03 | Secretary's details changed for Mr Simon Mark Ward on 9 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Simon Mark Ward on 9 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Charanjeet Singh Kondal on 9 February 2018 | |
11 Jul 2017 | PSC02 | Notification of Game Codes Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders |