- Company Overview for MILITARY GAMES INTERNATIONAL LIMITED (10468653)
- Filing history for MILITARY GAMES INTERNATIONAL LIMITED (10468653)
- People for MILITARY GAMES INTERNATIONAL LIMITED (10468653)
- More for MILITARY GAMES INTERNATIONAL LIMITED (10468653)
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) |
---|---|---|---|
04 Jun 2018 | AP01 | Appointment of Mr Darren Ashley Cuthbert as a director on 31 March 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 56a Poland Street London W1F 7NN United Kingdom to Boho 5 Bridge Street East Middlesbrough TS2 1NY on 4 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Marc James De Launay as a director on 31 March 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Robert John Makin as a director on 31 March 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Darren Falcus as a director on 31 March 2018 | |
04 Jun 2018 | AP02 | Appointment of Playstack Ltd as a director on 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
13 Mar 2018 | AP01 | Appointment of Mr Simon Henry as a director on 1 June 2017 | |
13 Mar 2018 | PSC07 | Cessation of Steven Lesley Horne as a person with significant control on 1 June 2017 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | AD01 | Registered office address changed from 66 66 Dupont Road Wimbledon SW20 8EQ United Kingdom to 56a Poland Street London W1F 7NN on 7 June 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Steven Lesley Horne as a director on 1 June 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 8 November 2016
|
|
08 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-08
|