- Company Overview for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- Filing history for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- People for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- Charges for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- Insolvency for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- More for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
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) |
---|---|---|---|
10 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2021 | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2020 | |
24 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2019 | |
21 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2018 | |
02 May 2017 | AD01 | Registered office address changed from C/O David Rubin & Partners Llp 26-28 Bedford Row London WC1R 4HE United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017 | |
30 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2017 | AC92 | Restoration by order of the court | |
30 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2014 | |
28 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2013 | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2012 | |
28 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | AD01 | Registered office address changed from 1/7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 10 January 2011 | |
07 Jan 2011 | AP02 | Appointment of Company Corporate Transfer Ltd as a director | |
07 Jan 2011 | AP04 | Appointment of Genesys 2000 Limited as a secretary | |
07 Jan 2011 | AD01 | Registered office address changed from Leytonstone House . Leytonstone London E11 1GA United Kingdom on 7 January 2011 | |
07 Jan 2011 | TM01 | Termination of appointment of Tan Liang as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Shaun Gozo-Hill as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Loius Demetriou as a director | |
07 Jan 2011 | AP01 | Appointment of Mr Phillip John Aubrey as a director |