- Company Overview for IGT INTERACTIVE LIMITED (08455904)
- Filing history for IGT INTERACTIVE LIMITED (08455904)
- People for IGT INTERACTIVE LIMITED (08455904)
- More for IGT INTERACTIVE LIMITED (08455904)
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
|
|
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
|
|
24 Jun 2014 | CERTNM |
Company name changed livespace LIMITED\certificate issued on 24/06/14
|
|
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
|
|
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
|
|
17 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2014
|
|
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 |