Advanced company searchLink opens in new window

GAME SET & MATCH HOLDINGS LIMITED

Company number 06670039

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 DS01 Application to strike the company off the register
18 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
02 Sep 2022 AA Micro company accounts made up to 30 June 2022
02 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
28 Feb 2022 AD01 Registered office address changed from Unit 1 Adam Court Northgate New Basford Nottingham NG7 7GR United Kingdom to Newstead House Pelham Road Nottingham NG5 1AP on 28 February 2022
23 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 PSC01 Notification of Martin Craig Lee as a person with significant control on 16 December 2020
04 Jan 2021 PSC07 Cessation of David Arthur Robinson Lisle as a person with significant control on 16 December 2020
04 Jan 2021 TM01 Termination of appointment of Susan Lisle as a director on 16 December 2020
04 Jan 2021 TM01 Termination of appointment of David Arthur Robinson Lisle as a director on 16 December 2020
04 Jan 2021 AP01 Appointment of Mr Martin Craig Lee as a director on 16 December 2020
26 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
12 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CH01 Director's details changed for Mr David Arthur Robinson Lisle on 2 January 2019
03 Jan 2019 CH01 Director's details changed for Mrs Susan Lisle on 2 January 2019
03 Jan 2019 AD01 Registered office address changed from Studio House Mount Street New Basford Nottingham NG7 7HX to Unit 1 Adam Court Northgate New Basford Nottingham NG7 7GR on 3 January 2019
14 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with updates
01 Aug 2018 CH01 Director's details changed for Mr David Arthur Robinson Lisle on 1 August 2018
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017