- Company Overview for GAMEWAGON HOLDINGS LTD (08332082)
- Filing history for GAMEWAGON HOLDINGS LTD (08332082)
- People for GAMEWAGON HOLDINGS LTD (08332082)
- More for GAMEWAGON HOLDINGS LTD (08332082)
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) |
---|---|---|---|
18 Jan 2024 | AD01 | Registered office address changed from The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT England to Co Va Accountancy Suite 9 Swallow Court Devonshire Gate, Sampford Peverell Tiverton Devon EX16 7EJ on 18 January 2024 | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
17 May 2023 | PSC04 | Change of details for Mr Andrew Glynn Rice as a person with significant control on 25 January 2023 | |
17 May 2023 | PSC07 | Cessation of John Brian Lilley as a person with significant control on 25 January 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
10 Oct 2022 | TM02 | Termination of appointment of John Brian Lilley as a secretary on 31 December 2021 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | TM01 | Termination of appointment of John Brian Lilley as a director on 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Andrew Glynn Rice on 9 September 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mr Andrew Glynn Rice as a person with significant control on 9 September 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | PSC04 | Change of details for John Brian Lilley as a person with significant control on 28 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England to The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT on 3 September 2018 | |
29 Aug 2018 | CH01 | Director's details changed for John Brian Lilley on 28 August 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 |