Advanced company searchLink opens in new window

FAILBETTER GAMES LIMITED

Company number 07121579

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)
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
04 Nov 2016 AD01 Registered office address changed from Marlborough Hall Lassell Street London SE10 9PJ United Kingdom to Blackfriars Foundry 156 Blackfriars Rd London SE1 8EN on 4 November 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 SH03 Purchase of own shares.
27 Jun 2016 AP01 Appointment of Mr Chris Harry Gardiner as a director on 15 June 2016
27 Jun 2016 AP01 Appointment of Mr Adam Alexander Myers as a director on 15 June 2016
27 Jun 2016 TM01 Termination of appointment of Alexis Kennedy as a director on 15 June 2016
15 Apr 2016 AD01 Registered office address changed from Marlborough House Lassell Street London SE10 9PJ England to Marlborough Hall Lassell Street London SE10 9PJ on 15 April 2016
15 Apr 2016 AD01 Registered office address changed from 6 Mitre Passage Digital Enterprise Greenwich London SE10 0ER to Marlborough Hall Lassell Street London SE10 9PJ on 15 April 2016
12 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 400
01 Oct 2015 AP01 Appointment of Ms Hannah Mary Flynn as a director on 1 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AP01 Appointment of Mr Henry George Iain Senior as a director on 1 March 2015
16 Mar 2015 AP01 Appointment of Mr Liam Brodie Welton as a director on 1 March 2015
15 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 400
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2014 TM01 Termination of appointment of Richard David Johnston as a director on 22 September 2014
26 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400
26 Mar 2014 AD01 Registered office address changed from 12 Holly Court London SE10 0BT England on 26 March 2014
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 DISS40 Compulsory strike-off action has been discontinued
07 May 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 11 January 2012. List of shareholders has changed