Advanced company searchLink opens in new window

MOBI-GAME LTD

Company number 11353442

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2023 DS01 Application to strike the company off the register
05 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
02 Dec 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 September 2022
23 Jun 2022 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 23 June 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
05 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
20 May 2021 SH08 Change of share class name or designation
31 Dec 2020 AD05 Change the registered office situation from Wales to England/Wales
22 Dec 2020 AD01 Registered office address changed from Boulders Climbing Centre St Catherine’S Park Pengam Road Cardiff CF24 2RZ United Kingdom to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 22 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 PSC04 Change of details for Mr Robert James Oyston as a person with significant control on 26 August 2020
22 Dec 2020 PSC07 Cessation of Alex Thomas Lock as a person with significant control on 26 August 2020
22 Dec 2020 TM02 Termination of appointment of Alex Thomas Lock as a secretary on 26 August 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
12 Feb 2020 SH08 Change of share class name or designation
21 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
10 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted