- Company Overview for FAILBETTER GAMES LIMITED (07121579)
- Filing history for FAILBETTER GAMES LIMITED (07121579)
- People for FAILBETTER GAMES LIMITED (07121579)
- Charges for FAILBETTER GAMES LIMITED (07121579)
- More for FAILBETTER GAMES LIMITED (07121579)
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
|
|
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
|
|
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
|
|
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 |