Advanced company searchLink opens in new window

GAMES DEVELOPMENT SHOW LIMITED

Company number 08466531

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 Feb 2020 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 AD01 Registered office address changed from 20 Heol Terrell Lansdowne Gardens Cardiff to 20 Heol Terrell Lansdowne Gardens Cardiff Cardiff CF11 8BF on 14 August 2019
03 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
03 May 2019 PSC07 Cessation of Richard Hurford as a person with significant control on 26 October 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 TM01 Termination of appointment of Richard Hurford as a director on 26 October 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
02 Feb 2018 PSC01 Notification of Hywel Ab Urien Wiliam as a person with significant control on 2 February 2018
02 Feb 2018 PSC01 Notification of Huw Marshall as a person with significant control on 2 February 2018
02 Feb 2018 PSC01 Notification of Richard Hurford as a person with significant control on 2 February 2018
02 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 2 February 2018
02 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 Jan 2017 TM01 Termination of appointment of Hannah Jane Raybould as a director on 23 January 2017