- Company Overview for VAF GAMING STUDIOS LTD (13676161)
- Filing history for VAF GAMING STUDIOS LTD (13676161)
- People for VAF GAMING STUDIOS LTD (13676161)
- More for VAF GAMING STUDIOS LTD (13676161)
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
Statement of capital on 2021-10-13
|