- Company Overview for JLD GAMES LIMITED (10473085)
- Filing history for JLD GAMES LIMITED (10473085)
- People for JLD GAMES LIMITED (10473085)
- More for JLD GAMES LIMITED (10473085)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Nov 2021 | TM01 | Termination of appointment of Tamir Goren as a director on 15 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Mark Deacon Ollard as a director on 12 November 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Symvan Capital Limited as a director on 29 January 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jan 2021 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
06 Jan 2020 | CH02 | Director's details changed for Symvan Capital Limited on 20 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
26 Nov 2018 | PSC07 | Cessation of Steven Lesley Horne as a person with significant control on 1 January 2018 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
24 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
02 Aug 2018 | TM01 | Termination of appointment of Steven Lesley Horne as a director on 1 January 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 66 Dupont Road London SW20 8EQ United Kingdom to 56a Poland Street London W1F 7NN on 2 August 2018 | |
26 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates |