THE GREEN BOARD GAME COMPANY LIMITED
Company number 02583329
- Company Overview for THE GREEN BOARD GAME COMPANY LIMITED (02583329)
- Filing history for THE GREEN BOARD GAME COMPANY LIMITED (02583329)
- People for THE GREEN BOARD GAME COMPANY LIMITED (02583329)
- Charges for THE GREEN BOARD GAME COMPANY LIMITED (02583329)
- Insolvency for THE GREEN BOARD GAME COMPANY LIMITED (02583329)
- More for THE GREEN BOARD GAME COMPANY LIMITED (02583329)
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) |
---|---|---|---|
13 May 2019 | TM01 | Termination of appointment of Steven Todd Pistono as a director on 30 April 2019 | |
13 May 2019 | PSC02 | Notification of Asmodee Uk Holding Limited as a person with significant control on 30 April 2019 | |
13 May 2019 | AP01 | Appointment of Ms Heather Jane Watherston as a director on 30 April 2019 | |
13 May 2019 | PSC07 | Cessation of David Lodge as a person with significant control on 30 April 2019 | |
13 May 2019 | PSC07 | Cessation of Min Jie as a person with significant control on 30 April 2019 | |
06 Apr 2019 | MR04 | Satisfaction of charge 025833290006 in full | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
05 Dec 2018 | MR04 | Satisfaction of charge 025833290005 in full | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Aug 2018 | TM02 | Termination of appointment of Keith Thomas Grafham as a secretary on 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Aug 2017 | MR01 | Registration of charge 025833290006, created on 4 August 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
07 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
17 Nov 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
23 Sep 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
03 Mar 2015 | AP03 | Appointment of Mr Keith Thomas Grafham as a secretary on 27 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Steven Todd Pistono as a director on 27 February 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Richard David Taylor as a secretary on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Gary John Wyatt as a director on 27 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Ms Min Jie as a director on 27 February 2015 | |
02 Mar 2015 | MR01 | Registration of charge 025833290005, created on 27 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|