- Company Overview for STRIKE GAMELABS (UNDERZONE) LIMITED (08859053)
- Filing history for STRIKE GAMELABS (UNDERZONE) LIMITED (08859053)
- People for STRIKE GAMELABS (UNDERZONE) LIMITED (08859053)
- More for STRIKE GAMELABS (UNDERZONE) LIMITED (08859053)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2020 | DS01 | Application to strike the company off the register | |
18 May 2020 | SH19 |
Statement of capital on 18 May 2020
|
|
20 Feb 2020 | SH20 | Statement by Directors | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | CAP-SS | Solvency Statement dated 17/12/19 | |
18 Nov 2019 | TM01 | Termination of appointment of Martin Philip Darby as a director on 8 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Ella Jane Romanos as a director on 8 November 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CH01 | Director's details changed for Mr Gavin James Harrison on 1 May 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | AD04 | Register(s) moved to registered office address 59-60 Grosvenor Street London W1K 3HZ | |
19 Nov 2015 | CERTNM |
Company name changed banshee bytes LIMITED\certificate issued on 19/11/15
|
|
28 Oct 2015 | CH01 | Director's details changed for Mr Gavin James Harrison on 28 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 28 October 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 |