Advanced company searchLink opens in new window

JAMIT GAMES LTD

Company number 09888621

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)
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
  • GBP 354.65
01 Sep 2016 SH02 Sub-division of shares on 20 December 2015
03 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide 20/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2016 MA Memorandum and Articles of Association
04 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 01/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights