Advanced company searchLink opens in new window

STRIKE GAMELABS LTD

Company number 08933378

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2016 DS01 Application to strike the company off the register
24 Feb 2016 CH01 Director's details changed for Ms Ella Jane Romanos on 24 February 2016
01 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
29 Jul 2014 CH01 Director's details changed for Miss Ella Jane Romanos on 18 July 2014
24 Jun 2014 TM01 Termination of appointment of Daniel Jutson as a director
24 May 2014 CH01 Director's details changed for Mr Daniel Gordon Jutson on 1 May 2014
24 May 2014 CH01 Director's details changed for Mr Martin Philip Darby on 17 April 2014
29 Apr 2014 AD01 Registered office address changed from C/O Ella Romanos 2 Church View St. Dominick Saltash Cornwall PL12 6TH United Kingdom on 29 April 2014
23 Apr 2014 CERTNM Company name changed gouf industries LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-21
  • NM01 ‐ Change of name by resolution
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted