- Company Overview for GAME RUNNER LIMITED (09245019)
- Filing history for GAME RUNNER LIMITED (09245019)
- People for GAME RUNNER LIMITED (09245019)
- More for GAME RUNNER LIMITED (09245019)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | AD01 | Registered office address changed from Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th England to 14C Althorpe Street Leamington Spa CV31 2AU on 1 December 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2019 | PSC07 | Cessation of Ralph John Diamond as a person with significant control on 4 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Christopher Jones as a director on 2 August 2019 | |
13 Jul 2019 | AA | Micro company accounts made up to 31 January 2018 | |
25 May 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 January 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2018 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2017 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AD01 | Registered office address changed from Hampton House Longfield Road Leamington Spa CV31 1XB to Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th on 28 November 2016 | |
02 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for Ralph John Diamond on 17 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from C/O S J Accountancy Services 13 Spencer Street Leamington Spa Warwickshire CV31 3NE England to Hampton House Longfield Road Leamington Spa CV31 1XB on 24 October 2014 | |
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|