Advanced company searchLink opens in new window

STRIKE GAMELABS (UNDERZONE) LIMITED

Company number 08859053

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)
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
  • GBP 5
20 Feb 2020 SH20 Statement by Directors
14 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 150,180
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
  • CONNOT ‐ Change of name notice
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