- Company Overview for BOATHOUSE GAMES LIMITED (08141666)
- Filing history for BOATHOUSE GAMES LIMITED (08141666)
- People for BOATHOUSE GAMES LIMITED (08141666)
- More for BOATHOUSE GAMES LIMITED (08141666)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
28 Jul 2020 | AA | Micro company accounts made up to 26 July 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2019 | AD01 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to 6 High Street Ramsey Huntingdon PE26 1AE on 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
09 Jul 2018 | PSC04 | Change of details for Mr Christopher John Guyler as a person with significant control on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Christopher John Guyler on 9 July 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Christopher John Guyler on 30 January 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Christopher John Guyler as a person with significant control on 30 January 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
26 Jul 2017 | PSC04 | Change of details for Mr Christopher John Guyler as a person with significant control on 13 July 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
13 Jul 2016 | CH01 | Director's details changed for Mr Christopher John Guyler on 13 July 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Christopher John Guyler on 26 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |