- Company Overview for GAMENATION (UK) LIMITED (09248603)
- Filing history for GAMENATION (UK) LIMITED (09248603)
- People for GAMENATION (UK) LIMITED (09248603)
- Insolvency for GAMENATION (UK) LIMITED (09248603)
- More for GAMENATION (UK) LIMITED (09248603)
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) |
---|---|---|---|
19 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2023 | |
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2023 | |
07 Jul 2023 | COLIQ | Deferment of dissolution (voluntary) | |
02 Mar 2023 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Green 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2 March 2023 | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2022 | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2020 | |
15 Dec 2020 | COLIQ | Deferment of dissolution (voluntary) | |
23 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2020 | |
01 Jul 2019 | AD01 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 1 July 2019 | |
28 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2019 | LIQ MISC OC | Court order INSOLVENCY:Defer Dissolution oc | |
24 May 2019 | COLIQ | Deferment of dissolution (voluntary) | |
13 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2018 | |
16 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Apr 2017 | 2.40B | Notice of appointment of replacement/additional administrator | |
19 Apr 2017 | 2.39B | Notice of vacation of office by administrator | |
09 Apr 2017 | 2.24B | Administrator's progress report to 1 March 2017 | |
10 Jan 2017 | 2.16B | Statement of affairs with form 2.14B | |
03 Nov 2016 | 2.23B | Result of meeting of creditors | |
03 Oct 2016 | 2.17B | Statement of administrator's proposal | |
28 Sep 2016 | AD01 | Registered office address changed from Dept 1339a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 September 2016 | |
20 Sep 2016 | 2.12B | Appointment of an administrator | |
16 Feb 2016 | AD01 | Registered office address changed from Dept 1272a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1339a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 16 February 2016 |