Advanced company searchLink opens in new window

ELECTRONIC GAMECARD MARKETING LIMITED

Company number 04755345

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 DS01 Application to strike the company off the register
26 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
18 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
18 May 2010 CH02 Director's details changed for Greenfield Capital International Limited on 7 May 2010
08 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
06 Aug 2009 288c Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commercial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
17 Jun 2009 363a Return made up to 07/05/09; full list of members
03 Mar 2009 AA Accounts made up to 31 May 2008
11 Dec 2008 288c Director's Change of Particulars / sterling fcs LTD / 08/12/2008 / HouseName/Number was: norfolk houseg lg floor, now: greenfield capital international LIMITED; Street was: 31 st. James's square, now: international commercial centre; Area was: , now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4JR, now: ; Countr
08 May 2008 363a Return made up to 07/05/08; full list of members
08 May 2008 288c Director's Change of Particulars / sterling fcs LTD / 07/05/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: lg floor; Area was: 11 charles ii street, now: 31 st james's square; Post Code was: SW1Y 4QU, now: SW1Y 4JR; Country was: , now: uk
20 Jul 2007 AA Accounts made up to 31 May 2007
05 Jul 2007 287 Registered office changed on 05/07/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
18 May 2007 363a Return made up to 07/05/07; full list of members
27 Oct 2006 AA Accounts made up to 31 May 2006
16 Jun 2006 288a New director appointed
26 May 2006 363a Return made up to 07/05/06; full list of members
18 Apr 2006 AA Accounts made up to 31 May 2005
06 Feb 2006 288b Director resigned
11 May 2005 363s Return made up to 07/05/05; full list of members
01 Apr 2005 AA Accounts made up to 31 May 2004
28 Sep 2004 287 Registered office changed on 28/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP
28 Jun 2004 363s Return made up to 07/05/04; full list of members