Advanced company searchLink opens in new window

PC GAMING ARENA LTD

Company number 11326033

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)
01 Oct 2022 AD01 Registered office address changed from Richmond Gardens Richmond Gardens Shopping Centre Old Christchurch Road Bournemouth BH1 1EN England to 27 Queens Road Bournemouth BH2 6BA on 1 October 2022
09 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
12 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
23 Jun 2020 AA Accounts for a dormant company made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with updates
04 Jun 2020 TM01 Termination of appointment of Centre Vr Limited as a director on 26 May 2020
04 Jun 2020 PSC07 Cessation of Centre Vr Limited as a person with significant control on 6 March 2020
07 Nov 2019 AD01 Registered office address changed from 16 Uplands Road Bournemouth BH8 9SS England to Richmond Gardens Richmond Gardens Shopping Centre Old Christchurch Road Bournemouth BH1 1EN on 7 November 2019
02 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
23 Apr 2019 PSC01 Notification of Anthony Grey Mitchell as a person with significant control on 23 April 2019
23 Apr 2019 PSC07 Cessation of Richard Parnell as a person with significant control on 15 April 2019
23 Apr 2019 PSC07 Cessation of Alistair James Brown as a person with significant control on 15 April 2019
23 Apr 2019 AD01 Registered office address changed from 27 Hawkchurch Gardens Canford Heath Poole BH17 9EN United Kingdom to 16 Uplands Road Bournemouth BH8 9SS on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Richard Parnell as a director on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Alistair James Brown as a director on 23 April 2019
23 Apr 2019 TM02 Termination of appointment of Alistair Brown as a secretary on 23 April 2019
23 Apr 2019 AP01 Appointment of Mr Anthony Grey Mitchell as a director on 23 April 2019
24 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-24
  • GBP 100