- Company Overview for STARLIGHT GAMES LIMITED (09486200)
- Filing history for STARLIGHT GAMES LIMITED (09486200)
- People for STARLIGHT GAMES LIMITED (09486200)
- Charges for STARLIGHT GAMES LIMITED (09486200)
- More for STARLIGHT GAMES LIMITED (09486200)
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) |
---|---|---|---|
03 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
27 Sep 2024 | MR04 | Satisfaction of charge 094862000001 in full | |
02 Aug 2024 | MR01 | Registration of charge 094862000001, created on 1 August 2024 | |
21 Dec 2023 | PSC01 | Notification of Gary Nichols as a person with significant control on 20 December 2023 | |
21 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
13 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Jun 2023 | CERTNM |
Company name changed combat league LIMITED\certificate issued on 27/06/23
|
|
27 Jun 2023 | CONNOT | Change of name notice | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
12 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
23 Jul 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | AP01 | Appointment of Mr Gary John Nichols as a director on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 59 Jordan Street Liverpool L1 0BW on 21 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 21 July 2020 |