- Company Overview for JAMIT GAMES LTD (09888621)
- Filing history for JAMIT GAMES LTD (09888621)
- People for JAMIT GAMES LTD (09888621)
- More for JAMIT GAMES LTD (09888621)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2021 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from C3C Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS United Kingdom to The Dog House Haslam Crescent Bexhill on Sea East Sussex TN40 2QH on 28 March 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
18 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Gary Clive Bracey as a director on 9 May 2018 | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
01 Sep 2016 | SH02 | Sub-division of shares on 20 December 2015 | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | MA | Memorandum and Articles of Association | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|