- Company Overview for GAMEFACE LIMITED (06870559)
- Filing history for GAMEFACE LIMITED (06870559)
- People for GAMEFACE LIMITED (06870559)
- More for GAMEFACE LIMITED (06870559)
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
|
|
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 |