Advanced company searchLink opens in new window

GAME RUNNER LIMITED

Company number 09245019

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
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
  • GBP 100
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
  • GBP 100