- Company Overview for GOLDEN GAME FILMS, LTD (12566083)
- Filing history for GOLDEN GAME FILMS, LTD (12566083)
- People for GOLDEN GAME FILMS, LTD (12566083)
- More for GOLDEN GAME FILMS, LTD (12566083)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3682 43 Owston Road Carcroft Doncaster DN6 8DA on 4 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
04 Jun 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 28 May 2021 | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | PSC01 | Notification of Charles Gumbiner as a person with significant control on 28 May 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Charles Gumbiner as a director on 28 May 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
14 May 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 12 May 2021 | |
14 May 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021 | |
12 May 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 21 April 2021 | |
12 May 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from Gf2, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 April 2021 | |
22 Apr 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 April 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Peter Valaitis as a director on 21 April 2020 | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-21
|