- Company Overview for GAMETECH 2020 LIMITED (06309244)
- Filing history for GAMETECH 2020 LIMITED (06309244)
- People for GAMETECH 2020 LIMITED (06309244)
- More for GAMETECH 2020 LIMITED (06309244)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
26 Mar 2012 | AA | Accounts made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
20 Apr 2011 | AD01 | Registered office address changed from Norfolk House Lg Floor 31 st James`S Square London SW1Y 4JR on 20 April 2011 | |
14 Apr 2011 | AA | Accounts made up to 31 July 2010 | |
20 Jul 2010 | AAMD | Amended accounts made up to 31 July 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
13 Jul 2010 | CH02 | Director's details changed for Huntfield Investments Limited on 11 July 2010 | |
13 Jul 2010 | CH04 | Secretary's details changed for Alms Limited on 11 July 2010 | |
26 Mar 2010 | AA | Accounts made up to 31 July 2009 | |
05 Aug 2009 | 288c | Secretary's change of particulars / alms LIMITED / 01/08/2009 | |
24 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
23 Jul 2009 | 363a | Return made up to 11/07/08; full list of members; amend | |
23 Jul 2009 | AAMD | Amended accounts made up to 31 July 2008 | |
13 Apr 2009 | AA | Accounts made up to 31 July 2008 | |
11 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: 10 cromwell place south kensington london SW7 2JN | |
14 Sep 2007 | CERTNM | Company name changed barchester investments LIMITED\certificate issued on 14/09/07 | |
13 Sep 2007 | 123 | Nc inc already adjusted 30/08/07 |