- Company Overview for THE GAME FOR GOOD LTD (07406709)
- Filing history for THE GAME FOR GOOD LTD (07406709)
- People for THE GAME FOR GOOD LTD (07406709)
- More for THE GAME FOR GOOD LTD (07406709)
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 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2014 | TM01 | Termination of appointment of Edward Warren Williams as a director on 31 July 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom on 28 November 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Juan Klamar as a director on 17 April 2012 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
10 Oct 2011 | TM01 | Termination of appointment of Mark Christopher Harman Britter as a director on 14 September 2011 | |
15 May 2011 | AP01 | Appointment of Mr Juan Klamar as a director | |
15 May 2011 | AP01 | Appointment of Mr Peter Jack Marmot as a director | |
25 Mar 2011 | AD01 | Registered office address changed from C/O C/O Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH United Kingdom on 25 March 2011 | |
11 Mar 2011 | AP01 | Appointment of Mr Edward Warren Williams as a director | |
11 Feb 2011 | AD01 | Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom on 11 February 2011 | |
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
13 Oct 2010 | NEWINC | Incorporation |