- Company Overview for VIDEO GAMES ACCESSORIES LIMITED (07361778)
- Filing history for VIDEO GAMES ACCESSORIES LIMITED (07361778)
- People for VIDEO GAMES ACCESSORIES LIMITED (07361778)
- Charges for VIDEO GAMES ACCESSORIES LIMITED (07361778)
- More for VIDEO GAMES ACCESSORIES LIMITED (07361778)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
02 May 2018 | PSC04 | Change of details for Mr Matthew Arthur Lamprell as a person with significant control on 27 March 2018 | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
25 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to 6 Hill Road Clevedon BS21 7NE on 27 March 2017 | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Matthew Arthur Lamprell on 1 September 2010 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 May 2015 | TM01 | Termination of appointment of Caroline Louise Ridding as a director on 1 May 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Darren Mark Kerr as a secretary on 17 December 2014 | |
02 Dec 2014 | MR01 | Registration of charge 073617780001, created on 2 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
16 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
18 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 August 2011 |