Advanced company searchLink opens in new window

GAMEFACE LIMITED

Company number 06870559

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)
22 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AD01 Registered office address changed from C/O Graver and Co 1 Station Road Brundall Norwich Norfolk NR13 5LA England on 14 February 2011
14 Feb 2011 AD01 Registered office address changed from 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP on 14 February 2011
07 Jul 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
07 Jul 2010 CH01 Director's details changed for Rupert Nicholas Holmes on 6 April 2010
21 May 2009 288b Appointment Terminated Secretary birketts secretaries LIMITED
21 May 2009 288b Appointment Terminated Director james austin
20 May 2009 288b Appointment Terminated Director birketts directors LIMITED
14 May 2009 88(2) Ad 11/05/09 gbp si 98@1=98 gbp ic 2/100
14 May 2009 287 Registered office changed on 14/05/2009 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
14 May 2009 288a Director and secretary appointed guy anthony roper
14 May 2009 288a Director appointed rupert nicholas holmes
12 May 2009 CERTNM Company name changed bideawhile 620 LIMITED\certificate issued on 14/05/09
06 Apr 2009 NEWINC Incorporation