- Company Overview for PC GAMING ARENA LTD (11326033)
- Filing history for PC GAMING ARENA LTD (11326033)
- People for PC GAMING ARENA LTD (11326033)
- More for PC GAMING ARENA LTD (11326033)
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
|
|
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
|