Advanced company searchLink opens in new window

JLD GAMES LIMITED

Company number 10473085

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)
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
  • GBP 133.25
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