- Company Overview for GAMEDAY MANAGEMENT (UK) LIMITED (07100215)
- Filing history for GAMEDAY MANAGEMENT (UK) LIMITED (07100215)
- People for GAMEDAY MANAGEMENT (UK) LIMITED (07100215)
- More for GAMEDAY MANAGEMENT (UK) LIMITED (07100215)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2016 | DS01 | Application to strike the company off the register | |
11 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
03 Dec 2015 | TM01 | Termination of appointment of James Arthur Wilhelm as a director on 1 December 2015 | |
02 Oct 2015 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
02 Oct 2015 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AD01 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS to 150 Minories London EC3N 1LS on 23 July 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | CH01 | Director's details changed for G Marc Baumann on 9 December 2009 | |
03 Jan 2014 | CH01 | Director's details changed for Robert Nathan Sacks on 9 December 2009 | |
03 Jan 2014 | CH01 | Director's details changed for James Arthur Wilhelm on 9 December 2009 | |
03 Jan 2014 | CH01 | Director's details changed for Thomas Hagerman on 9 December 2009 | |
03 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
09 Dec 2009 | NEWINC | Incorporation |