Advanced company searchLink opens in new window

SCUF GAMING EUROPE LIMITED

Company number 07644876

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-07-05
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