- Company Overview for QA GAMES LIMITED (08240147)
- Filing history for QA GAMES LIMITED (08240147)
- People for QA GAMES LIMITED (08240147)
- More for QA GAMES LIMITED (08240147)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 30 Clarendon Road Watford WD17 1JJ to Ladymead Loudwater Heights Loudwater Rickmansworth WD3 4AX on 16 August 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | TM01 | Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of David Silverstone as a director on 30 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of David Silverstone as a director on 30 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 | |
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | AD01 | Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 31 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr Jason Westhorpe on 31 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr David Silverstone on 31 October 2013 | |
31 Oct 2013 | CH03 | Secretary's details changed for Mr Jason Westhorpe on 31 October 2013 |