Advanced company searchLink opens in new window

ENTGAMES LTD

Company number 07983517

Filter by category

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 DS01 Application to strike the company off the register
27 May 2016 CH03 Secretary's details changed for Andrew Mendoza on 26 May 2016
27 May 2016 CH01 Director's details changed for Mr Andrew Daniel Ritchie Mendoza on 26 May 2016
25 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110.54
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 CH01 Director's details changed for Mr Samuel Barnaby Jones on 22 September 2015
15 Jun 2015 AD01 Registered office address changed from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
20 May 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 110.54
10 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 105.27
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 105.27
20 May 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 105.27
20 May 2014 SH01 Statement of capital following an allotment of shares on 18 January 2014
  • GBP 102.63
31 Dec 2013 SH02 Sub-division of shares on 17 April 2013
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from , Hawley House Hawley Road, Blackwater, Camberley, Surrey, GU17 9ES, United Kingdom on 4 June 2013
15 Mar 2012 AD01 Registered office address changed from , Laleham 8 Harpenden Road, St. Albans, AL3 5AB, United Kingdom on 15 March 2012
09 Mar 2012 NEWINC Incorporation