Advanced company searchLink opens in new window

GAMEBRAIN STUDIOS LIMITED

Company number 10622332

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)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
27 Jul 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
23 Jul 2021 600 Appointment of a voluntary liquidator
08 Jul 2021 600 Appointment of a voluntary liquidator
08 Jul 2021 LIQ10 Removal of liquidator by court order
14 Jun 2021 AD01 Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 June 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
11 Mar 2021 LIQ01 Declaration of solvency
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 34,976
29 Jan 2021 TM01 Termination of appointment of Robert Hugh Binns as a director on 25 January 2021
29 Jan 2021 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 25 January 2021
29 Jan 2021 TM01 Termination of appointment of Michael James Audis as a director on 25 January 2021
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
12 Feb 2020 AA01 Current accounting period extended from 30 April 2020 to 30 June 2020
29 Jan 2020 AA Accounts for a small company made up to 30 April 2019
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
05 Apr 2019 TM01 Termination of appointment of Peter Dylan Unsworth as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Michael James Audis as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Stephen James Blundell as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Adam John Witherow Brown as a director on 28 March 2019