Advanced company searchLink opens in new window

IGT INTERACTIVE LIMITED

Company number 08455904

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
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
12 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2.5
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
31 Dec 2015 TM02 Termination of appointment of Stefan Frederick Fafinski as a secretary on 31 December 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2.5
24 Jun 2014 CERTNM Company name changed livespace LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2.5
12 May 2014 TM01 Termination of appointment of Susan Ash as a director
08 May 2014 CH01 Director's details changed for Mr Lee Paul Rennie on 8 May 2014
08 May 2014 CH01 Director's details changed for Dr Stefan Frederick Fafinski on 8 May 2014
08 May 2014 CH03 Secretary's details changed for Dr Stefan Frederick Fafinski on 8 May 2014
07 May 2014 AD01 Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 7 May 2014
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 2.5
17 Feb 2014 SH06 Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 2.25
17 Feb 2014 SH03 Purchase of own shares.
13 Dec 2013 CH01 Director's details changed for Mr Lee Paul Rennie on 13 December 2013
13 Dec 2013 CH03 Secretary's details changed for Dr Stefan Frederick Fafinski on 13 December 2013
13 Dec 2013 CH01 Director's details changed for Dr Stefan Frederick Fafinski on 13 December 2013
13 Nov 2013 AD01 Registered office address changed from 138 - 144 London Road Wheatley Oxford OX33 1JH England on 13 November 2013
01 Nov 2013 TM01 Termination of appointment of Nigel Blanchard as a director
16 Aug 2013 CH01 Director's details changed for Ms Susan Jane Ash on 16 August 2013