Advanced company searchLink opens in new window

THE GAMES COLLECTOR LTD

Company number 10413383

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)
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
  • GBP 2
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
  • GBP 1