Advanced company searchLink opens in new window

GAMES TIME MK LIMITED

Company number 08100338

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2019 DS01 Application to strike the company off the register
15 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Quentin Crawley as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
03 Aug 2016 CH01 Director's details changed for Mr Quentin Crawley on 17 June 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
17 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
29 Jul 2013 AD01 Registered office address changed from 5 Floyds Barns Mill Lane Wingrave Aylesbury Bucks HP22 4PL on 29 July 2013
19 Jun 2013 AD01 Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 19 June 2013
21 Mar 2013 RP04 Second filing of AP01 previously delivered to Companies House
04 Dec 2012 TM01 Termination of appointment of James Greenwood as a director
03 Dec 2012 AP01 Appointment of Mr Quentin Crawley as a director
  • ANNOTATION A Second Filed AP01 was registered on 21/03/2013
03 Dec 2012 TM01 Termination of appointment of James Greenwood as a director
11 Jun 2012 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
11 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted