- Company Overview for SCUF GAMING EUROPE LIMITED (07644876)
- Filing history for SCUF GAMING EUROPE LIMITED (07644876)
- People for SCUF GAMING EUROPE LIMITED (07644876)
- Charges for SCUF GAMING EUROPE LIMITED (07644876)
- Insolvency for SCUF GAMING EUROPE LIMITED (07644876)
- More for SCUF GAMING EUROPE LIMITED (07644876)
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 Jul 2024 | AD01 | Registered office address changed from C/O Corsair Components 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 17 July 2024 | |
17 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2024 | LIQ01 | Declaration of solvency | |
05 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
01 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
02 May 2023 | PSC05 | Change of details for Ironburg Inventions Limited as a person with significant control on 24 May 2017 | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2022 | PSC07 | Cessation of Duncan Ironmonger as a person with significant control on 24 May 2017 | |
07 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
22 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
22 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
14 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
01 Jun 2022 | AD01 | Registered office address changed from 1020 C/O Corsair Components 1020 Eskdale Road Winnersh Triangle, Wokingham Berkshire RG41 5TS England to C/O Corsair Components 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Unit 16 Gelders Hall Road Industrial Estate Shepshed Loughborough LE12 9NH England to 1020 C/O Corsair Components 1020 Eskdale Road Winnersh Triangle, Wokingham Berkshire RG41 5TS on 1 June 2022 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | AP01 | Appointment of Mr Paul Edward Lane as a director on 2 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
02 Jul 2021 | PSC02 | Notification of Ironburg Inventions Limited as a person with significant control on 24 May 2017 | |
02 Jul 2021 | TM01 | Termination of appointment of Alex Yang as a director on 12 January 2021 | |
03 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
03 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |