- Company Overview for FENWAY GAMES LIMITED (07344356)
- Filing history for FENWAY GAMES LIMITED (07344356)
- People for FENWAY GAMES LIMITED (07344356)
- More for FENWAY GAMES LIMITED (07344356)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2020 | DS01 | Application to strike the company off the register | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
27 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
26 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 4 October 2016
|
|
26 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | AP01 | Appointment of Mr David Sargeant as a director on 4 October 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Michael Robins as a director on 4 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 11 Oakridge Highnam Gloucestershire GL2 8EF to C/O Joelson Jd Llp 30 Portland Place London W1B 1LZ on 4 October 2016 | |
22 Apr 2016 | AD03 | Register(s) moved to registered inspection location C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
03 Aug 2015 | MA | Memorandum and Articles of Association | |
28 Jul 2015 | AD02 | Register inspection address has been changed to C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ | |
06 Jul 2015 | SH08 | Change of share class name or designation | |
06 Jul 2015 | SH02 | Sub-division of shares on 25 June 2015 | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |