- Company Overview for CONSOLE GAMING LIMITED (06852543)
- Filing history for CONSOLE GAMING LIMITED (06852543)
- People for CONSOLE GAMING LIMITED (06852543)
- More for CONSOLE GAMING LIMITED (06852543)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2011 | DS01 | Application to strike the company off the register | |
03 Oct 2011 | AD01 | Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 3 October 2011 | |
04 Jun 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-06-04
|
|
04 Jun 2011 | CH01 | Director's details changed for Mr Andrew Mark Whitney on 1 January 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
17 Apr 2009 | 288b | Appointment Terminated Director samuel tyfield | |
17 Apr 2009 | 288b | Appointment Terminated Director andrew turner | |
17 Apr 2009 | 288a | Director appointed andrew mark whitney | |
17 Apr 2009 | 288a | Director appointed william peter holwell | |
19 Mar 2009 | NEWINC | Incorporation |