- Company Overview for THE GAMES COLLECTOR LTD (10413383)
- Filing history for THE GAMES COLLECTOR LTD (10413383)
- People for THE GAMES COLLECTOR LTD (10413383)
- More for THE GAMES COLLECTOR LTD (10413383)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2019 | DS01 | Application to strike the company off the register | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Paul Andrews as a person with significant control on 17 January 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Darren Arthur Sydney Melbourne as a person with significant control on 13 January 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
09 Oct 2017 | PSC04 | Change of details for Mr Paul Andrews as a person with significant control on 17 January 2017 | |
09 Oct 2017 | PSC01 | Notification of Paul Andrews as a person with significant control on 17 January 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Darren Arthur Sydney Melbourne as a person with significant control on 30 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Darren Arthur Sydney Melbourne on 29 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mr Darren Arthur Sydney Melbourne as a person with significant control on 29 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Co - Andrews Uk Limited the Hat Factory 65-67 Bute Street Luton Bedfordshire LU1 2EY United Kingdom to C/O Andrews Uk Ltd Suite 112, Crystal House New Bedford Road Luton LU1 1HS on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Paul Andrews on 24 August 2017 | |
23 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 January 2017
|
|
23 Jan 2017 | AP01 | Appointment of Mr Paul Andrews as a director on 13 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Sara Ellingham as a director on 13 January 2017 | |
06 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-06
|