Advanced company searchLink opens in new window

POINTVOUCHER GAMES LTD

Company number 10673459

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
08 Sep 2020 AD01 Registered office address changed from 15 Hearle Way Hatfield Hertfordshire AL10 9EW England to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020
10 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Jun 2020 TM01 Termination of appointment of Flemming Viktor Andersen as a director on 4 June 2020
25 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
07 May 2019 AP01 Appointment of Nicolai Elmqvist as a director on 1 May 2019
07 May 2019 TM01 Termination of appointment of Thomas Peter Juul Gadegaard as a director on 1 May 2019
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Wework 131 Finsbury Pavement London EC2A 1NT England to 15 Hearle Way Hatfield Hertfordshire AL10 9EW on 14 February 2019
12 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
08 Sep 2018 AD01 Registered office address changed from Janelle House Hartham Lane Hertford SG14 1QN England to Wework 131 Finsbury Pavement London EC2A 1NT on 8 September 2018
19 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Jun 2018 AD01 Registered office address changed from Unit 2-4 Little Ridge Welwyn Garden City AL7 2BH United Kingdom to Janelle House Hartham Lane Hertford SG14 1QN on 5 June 2018
26 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
26 Mar 2018 CH01 Director's details changed for Thomas Peter Juul Gadegaard on 1 May 2017
15 Dec 2017 AA01 Previous accounting period shortened from 30 June 2018 to 30 November 2017
01 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
16 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-16
  • GBP 500