- Company Overview for POINTVOUCHER GAMES LTD (10673459)
- Filing history for POINTVOUCHER GAMES LTD (10673459)
- People for POINTVOUCHER GAMES LTD (10673459)
- More for POINTVOUCHER GAMES LTD (10673459)
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
|