Advanced company searchLink opens in new window

GAMEPLAY RETAIL LIMITED

Company number 04005600

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100.99
16 Jun 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floof 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jun 2016 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
13 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100.99
10 Apr 2015 CH01 Director's details changed for Mr Elias Samuel Vidal Beniso on 26 March 2015
08 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100.99
23 Jun 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 Accounts for a dormant company made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Jun 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
15 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Elias Samuel Vidal Bensio on 12 December 2011