Advanced company searchLink opens in new window

GLS GAMES DISTRIBUTION (UK) LIMITED

Company number 06470051

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)
23 Sep 2010 TM01 Termination of appointment of Gary Palmer as a director
11 Aug 2010 AD03 Register(s) moved to registered inspection location
11 Aug 2010 AD02 Register inspection address has been changed
02 Aug 2010 AD01 Registered office address changed from the Counting House 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE on 2 August 2010
01 Jul 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1,800
01 Jul 2010 CH01 Director's details changed for Tan - Wan Liang on 1 January 2010
30 Jun 2010 CH01 Director's details changed for Loius Demetriou on 1 January 2010
30 Jun 2010 CH01 Director's details changed for Mr Shaun Gozo-Hill on 1 January 2010
30 Jun 2010 CH01 Director's details changed for Gary Palmer on 1 January 2010
30 Jun 2010 TM01 Termination of appointment of Shafiq Mogul as a director
11 Jun 2010 TM02 Termination of appointment of Shafiq Mogul as a secretary
04 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
22 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2009 88(2) Ad 01/04/09\gbp si 1000@1=1000\gbp ic 1000/2000\
20 Jul 2009 123 Nc inc already adjusted 01/04/09
20 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2009 287 Registered office changed on 20/05/2009 from morland house 12-16 eastern road romford essex RM1 3PJ
20 May 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
17 Apr 2009 363a Return made up to 10/01/09; full list of members
17 Apr 2009 288a Secretary appointed mr shafiq mogul
17 Apr 2009 288c Director's change of particulars / shaun gozo-hill / 15/12/2008
17 Apr 2009 288a Director appointed mr shafiq mogul
17 Apr 2009 288b Appointment terminated secretary bridget palmer
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Apr 2008 287 Registered office changed on 11/04/2008 from 70 gavin way highwoods colchester CO4 9FF