Advanced company searchLink opens in new window

THE GAMES LIMITED

Company number 02988943

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2012 CH01 Director's details changed for Michael John Ennis on 1 August 2012
14 Aug 2012 DS01 Application to strike the company off the register
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
14 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for John Francis Alexander Geddes on 24 September 2010
15 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 conflict of interest 01/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AD01 Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010
11 Nov 2009 CH01 Director's details changed for Michael John Ennis on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Michael John Ennis on 10 November 2009
10 Nov 2009 CH03 Secretary's details changed for John Francis Alexander Geddes on 9 November 2009
10 Nov 2009 CH01 Director's details changed for John Francis Alexander Geddes on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Paul Bernard Dollman on 6 November 2009
16 Jun 2009 363a Return made up to 31/05/09; full list of members
04 Jun 2009 AA Accounts made up to 31 December 2008
04 Aug 2008 288a Director appointed michael john ennis
04 Aug 2008 288a Director and secretary appointed john francis alexander geddes
01 Aug 2008 288b Appointment Terminated Director and Secretary j m secretaries LIMITED
02 Jul 2008 288a Director appointed paul bernard dollman
02 Jul 2008 288b Appointment Terminated Director j m nominees LIMITED