Advanced company searchLink opens in new window

VAF GAMING STUDIOS LTD

Company number 13676161

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)
09 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
30 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
30 Oct 2024 AA Total exemption full accounts made up to 31 October 2022
30 Oct 2024 RT01 Administrative restoration application
03 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
04 Jan 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 83 Baker Street London W1U 6AG on 4 January 2024
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2023 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 13 July 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 PSC02 Notification of Massa3 Holding Limited as a person with significant control on 27 September 2022
22 Dec 2022 AP01 Appointment of Stuart Ralph Poppleton as a director on 27 September 2022
22 Dec 2022 PSC07 Cessation of Paul Andrew Westhead as a person with significant control on 27 September 2022
14 Dec 2022 PSC01 Notification of Paul Andrew Westhead as a person with significant control on 27 September 2022
14 Dec 2022 PSC07 Cessation of Nicholas Perpiglia as a person with significant control on 27 September 2022
24 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
24 Nov 2022 AD01 Registered office address changed from Studio 5 Ebury Edge 43 Ebury Bridge Road London SW1W 8DX United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 24 November 2022
22 Nov 2022 AP01 Appointment of Paul Andrew Westhead as a director on 27 September 2022
25 Oct 2022 TM01 Termination of appointment of Nicholas Perpiglia as a director on 27 September 2022
13 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-13
  • GBP 10,000