- Company Overview for GAME SET & MATCH HOLDINGS LIMITED (06670039)
- Filing history for GAME SET & MATCH HOLDINGS LIMITED (06670039)
- People for GAME SET & MATCH HOLDINGS LIMITED (06670039)
- More for GAME SET & MATCH HOLDINGS LIMITED (06670039)
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 |