Advanced company searchLink opens in new window

GAMEPLAY LIMITED

Company number 03734233

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)
23 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2020 LIQ01 Declaration of solvency
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Apr 2020 AA Total exemption full accounts made up to 31 May 2019
27 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
27 Mar 2020 PSC07 Cessation of Christopher George White as a person with significant control on 29 January 2020
19 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
01 Mar 2019 AA Accounts for a small company made up to 31 May 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
07 Mar 2018 AA Accounts for a small company made up to 31 May 2017
27 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
31 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 445,817.28
31 Mar 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
29 Feb 2016 AA Full accounts made up to 31 May 2015
10 Apr 2015 CH01 Director's details changed for Mr Elias Samuel Vidal Beniso on 26 March 2015
26 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 445,817.28
16 Mar 2015 AA Full accounts made up to 31 May 2014
19 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 445,817.28
19 Mar 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
21 Feb 2014 AA Full accounts made up to 31 May 2013
08 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
08 Apr 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom