- Company Overview for FEATURE GAMES LTD (10363113)
- Filing history for FEATURE GAMES LTD (10363113)
- People for FEATURE GAMES LTD (10363113)
- More for FEATURE GAMES LTD (10363113)
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
|
|
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
|
|
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
|
|
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
|
|
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 |