- Company Overview for MAD4GAMEZ LTD (07302388)
- Filing history for MAD4GAMEZ LTD (07302388)
- People for MAD4GAMEZ LTD (07302388)
- More for MAD4GAMEZ LTD (07302388)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2013 | AD01 | Registered office address changed from 187 Hoxton Street Hackney London N1 6RA United Kingdom on 21 April 2013 | |
16 Apr 2013 | AP01 | Appointment of Mr Mark Cook as a director on 10 January 2011 | |
16 Apr 2013 | TM01 | Termination of appointment of Steve Charles Barrett as a director on 16 April 2013 | |
21 Sep 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-09-21
|
|
03 Aug 2012 | AD01 | Registered office address changed from 20 Tadworth Parade Hornchurch Essex RM12 5AS England on 3 August 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP England on 19 June 2012 | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Mar 2012 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
15 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from 187 Hoxton Street Hackney London N1 6RA England on 14 November 2011 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2010 | NEWINC |
Incorporation
|