Advanced company searchLink opens in new window

GAMER EDITION LIMITED

Company number 09390192

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2020 AD03 Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR
17 Apr 2020 AD02 Register inspection address has been changed to 1-3 Strand London WC2N 5JR
14 Apr 2020 TM02 Termination of appointment of Jaqueline Mary Poole as a secretary on 1 April 2020
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2020 AP04 Appointment of Re Secretaries Limited as a secretary on 1 April 2020
06 Apr 2020 DS01 Application to strike the company off the register
19 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 May 2019 AA Full accounts made up to 30 April 2018
09 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
10 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
09 Apr 2018 PSC02 Notification of Gamer Network Limited as a person with significant control on 26 February 2018
09 Apr 2018 PSC07 Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018
09 Apr 2018 PSC07 Cessation of Nicholas James Loman as a person with significant control on 26 February 2018
19 Mar 2018 AP01 Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018
19 Mar 2018 AP01 Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018
19 Mar 2018 AP01 Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018
19 Mar 2018 AP01 Appointment of Alexander David Stuart Bowden as a director on 26 February 2018
19 Mar 2018 AP03 Appointment of Jaqueline Mary Poole as a secretary on 26 February 2018
19 Mar 2018 TM01 Termination of appointment of Rupert Adam Loman as a director on 26 February 2018
19 Mar 2018 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 19 March 2018
19 Mar 2018 TM02 Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016