- Company Overview for GAMES DEVELOPMENT SHOW LIMITED (08466531)
- Filing history for GAMES DEVELOPMENT SHOW LIMITED (08466531)
- People for GAMES DEVELOPMENT SHOW LIMITED (08466531)
- More for GAMES DEVELOPMENT SHOW LIMITED (08466531)
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 |