- Company Overview for THE GEORDIE GAMES LTD (10606826)
- Filing history for THE GEORDIE GAMES LTD (10606826)
- People for THE GEORDIE GAMES LTD (10606826)
- More for THE GEORDIE GAMES LTD (10606826)
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) |
---|---|---|---|
05 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 | |
12 May 2021 | AD01 | Registered office address changed from Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN England to 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 12 May 2021 | |
05 May 2021 | PSC07 | Cessation of Edward George Calder Todd as a person with significant control on 5 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Jack Richard Beadle as a director on 5 May 2021 | |
05 May 2021 | PSC01 | Notification of Samuel Greener as a person with significant control on 5 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Edward George Calder Todd as a director on 5 May 2021 | |
05 May 2021 | PSC07 | Cessation of Jack Richard Beadle as a person with significant control on 5 May 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
26 Jan 2021 | AP01 | Appointment of Mr Samuel Kenneth Greener as a director on 26 January 2021 | |
02 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
12 Dec 2018 | PSC04 | Change of details for Mr Edward George Calder Todd as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Jack Richard Beadle as a person with significant control on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Edward George Calder Todd on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Jack Richard Beadle on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 2 Broom House Farm Cottages Witton Gilbert Durham DH7 6TR United Kingdom to Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN on 12 December 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|