Advanced company searchLink opens in new window

FEATURE GAMES LTD

Company number 10363113

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2021 DS01 Application to strike the company off the register
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
30 Mar 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
25 Nov 2019 AD01 Registered office address changed from Patch Cottage High Beech Road the Pludds Ruardean GL17 9UD England to 75 Littleton Street London SW18 3SZ on 25 November 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1,000
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
18 May 2019 AA Micro company accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
07 May 2019 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 100
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
06 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 10
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 8
08 Feb 2018 PSC07 Cessation of Benjamin Callis as a person with significant control on 5 February 2018
08 Feb 2018 TM01 Termination of appointment of Benjamin Alexander Callis as a director on 5 February 2018
19 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
19 Mar 2017 AD01 Registered office address changed from No 2 Cottage Churt Road Headley Bordon GU35 8SS England to Patch Cottage High Beech Road the Pludds Ruardean GL17 9UD on 19 March 2017
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates