Advanced company searchLink opens in new window

OTHER SIDE OF THE GAME LIMITED

Company number 07337828

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2017 DS01 Application to strike the company off the register
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
17 Aug 2016 AD01 Registered office address changed from 4th Floor 9-13 Cursitor Street London EC4A 1LL to 94 Bourne Hill London N13 4LY on 17 August 2016
12 May 2016 AA Accounts for a dormant company made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
21 Aug 2015 AD01 Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to 4th Floor 9-13 Cursitor Street London EC4A 1LL on 21 August 2015
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
17 Sep 2014 AD01 Registered office address changed from C/O C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to C/O C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 September 2014
17 Sep 2014 AD01 Registered office address changed from Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England to C/O C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 September 2014
29 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
29 May 2013 AA Accounts for a dormant company made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Mr Savas Akyuz on 6 August 2011
06 Aug 2010 NEWINC Incorporation